Advanced company searchLink opens in new window

AUTOCORE LIMITED

Company number 01488242

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)
01 Nov 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 TM01 Termination of appointment of Andrea Preston as a director on 31 May 2021
11 May 2021 AA Accounts for a small company made up to 31 January 2020
19 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
03 Feb 2021 TM01 Termination of appointment of Robert Stjohn Smith as a director on 1 December 2020
13 Nov 2020 AP01 Appointment of Ms Andrea Preston as a director on 13 November 2020
06 Oct 2020 AP01 Appointment of Mr Robert Stjohn Smith as a director on 1 October 2020
30 Sep 2020 TM01 Termination of appointment of Robin James Anderson as a director on 30 September 2020
14 Sep 2020 AP01 Appointment of Mr Brian Reginald Hall as a director on 2 September 2020
11 Sep 2020 TM01 Termination of appointment of Andrew Robert Bennett as a director on 2 September 2020
24 Jul 2020 AD01 Registered office address changed from Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA England to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 24 July 2020
05 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
05 Feb 2020 AD02 Register inspection address has been changed from 18 Hardy Court Worcester WR3 8AT England to Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA
20 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 31 January 2020
15 Oct 2019 AP01 Appointment of Mr Robin James Anderson as a director on 23 April 2019
15 Oct 2019 TM01 Termination of appointment of Julie Ann Bennett as a director on 23 April 2019
15 Oct 2019 AD01 Registered office address changed from Dents Road Nottingham Road Industrial Estate Ashby De La Zouch Leicestershire LE65 1JS to Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA on 15 October 2019
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
23 Oct 2017 AP01 Appointment of Mrs Julie Ann Bennett as a director on 12 October 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016