Advanced company searchLink opens in new window

AUTOHORN FLEET SERVICES LIMITED

Company number 03088452

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)
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 8 September 2016
  • GBP 111,112
06 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2016 MR04 Satisfaction of charge 7 in full
01 Sep 2016 CH01 Director's details changed for Mr Lee Ramon Underwood on 1 August 2016
01 Sep 2016 CH01 Director's details changed for Mr Scott Jenkins on 1 August 2016
15 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
15 Aug 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
15 Apr 2016 AD01 Registered office address changed from Autohorn Ltd C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW to The Engine Works, Fermetol Trading Estate Foundry Lane Leeman Road York North Yorkshire YO26 4XD on 15 April 2016
14 Mar 2016 MR04 Satisfaction of charge 9 in full
14 Mar 2016 MR04 Satisfaction of charge 10 in full
14 Mar 2016 MR04 Satisfaction of charge 11 in full
01 Oct 2015 AP01 Appointment of Mr Fraser Robert Maclean as a director on 1 October 2015
01 Oct 2015 AP01 Appointment of Mr Scott Jenkins as a director on 1 October 2015
14 Sep 2015 MR01 Registration of charge 030884520014, created on 8 September 2015
20 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100,000
03 Aug 2015 MR01 Registration of charge 030884520013, created on 30 July 2015
23 Jul 2015 AA Accounts for a medium company made up to 31 December 2014
24 Jan 2015 MR01 Registration of charge 030884520012, created on 19 January 2015
30 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000
04 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
21 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100,000
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 100,000
28 Jan 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital