Advanced company searchLink opens in new window

AUTOTECH SERVICES LIMITED

Company number 11465540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Mar 2025 LIQ03 Liquidators' statement of receipts and payments to 29 January 2025
12 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 29 January 2024
13 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Mar 2023 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 6 March 2023
27 Feb 2023 AD01 Registered office address changed from Auto Tech Garage Services Unit 7 Great Yarmouth NR31 0NN England to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 27 February 2023
21 Feb 2023 LIQ02 Statement of affairs
10 Feb 2023 600 Appointment of a voluntary liquidator
10 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-30
22 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 31 July 2021
10 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with updates
01 Jun 2021 AP01 Appointment of Mr Keith John Tickner as a director on 30 April 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 200
07 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2020 MA Memorandum and Articles of Association
07 Oct 2020 SH10 Particulars of variation of rights attached to shares
08 Sep 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
16 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-16
  • GBP 100