Advanced company searchLink opens in new window

AUTOMATING LTD

Company number 12407985

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2024 DS01 Application to strike the company off the register
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
18 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
08 Oct 2022 AA Micro company accounts made up to 31 January 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
19 Feb 2022 CH01 Director's details changed for Mr Sam Christopher George Jones on 19 February 2022
02 Feb 2022 AD01 Registered office address changed from 7 Market Square Bishops Castle Shropshire SY9 5BN United Kingdom to PO Box 129 Unit 1 Craven Arms Business Park Craven Arms SY7 9QA on 2 February 2022
29 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
27 Apr 2021 AA Micro company accounts made up to 31 January 2021
09 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
09 Oct 2020 CH01 Director's details changed for Mr Sam Christopher George Jones on 9 October 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
25 Apr 2020 PSC04 Change of details for Mr Sam Christopher George Jones as a person with significant control on 25 April 2020
25 Apr 2020 CH01 Director's details changed for Mr Sam Christopher George Jones on 25 April 2020
25 Apr 2020 AD01 Registered office address changed from PO Box 125 Callow Hill Road Craven Arms Business Park Craven Arms SY7 9QA United Kingdom to 7 Market Square Bishops Castle Shropshire SY9 5BN on 25 April 2020
19 Mar 2020 TM01 Termination of appointment of Katherine Jones as a director on 19 March 2020
06 Feb 2020 AP01 Appointment of Mrs Katherine Jones as a director on 6 February 2020
25 Jan 2020 CH01 Director's details changed for Mr Sam Jones on 25 January 2020
16 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-16
  • GBP 1