Advanced company searchLink opens in new window

AUTOBLAST LIMITED

Company number 02799302

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)
06 Aug 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
18 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
02 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
06 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
19 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
21 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with updates
17 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
17 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
05 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Aug 2017 AD01 Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017
27 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with updates
09 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
11 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
13 Apr 2015 TM01 Termination of appointment of George Frederick Charles Boulton as a director on 13 April 2015
13 Apr 2015 TM02 Termination of appointment of George Frederick Charles Boulton as a secretary on 13 April 2014
05 Jan 2015 AD01 Registered office address changed from 4 Nursery Close, Bottesford Scunthorpe North Lincolnshire DN17 2UB to Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA on 5 January 2015
22 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013