Advanced company searchLink opens in new window

AUTOBALANCE PLC

Company number 03184933

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)
11 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2015 4.68 Liquidators' statement of receipts and payments to 3 July 2015
01 Aug 2014 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to 9 Wimpole Street London W1G 9SR on 1 August 2014
31 Jul 2014 4.20 Statement of affairs with form 4.19
31 Jul 2014 600 Appointment of a voluntary liquidator
31 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-04
22 Jul 2014 AD01 Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 9 Wimpole Street London W1G 9SR on 22 July 2014
25 Mar 2014 TM01 Termination of appointment of Magnus Stuart as a director
17 Mar 2014 TM01 Termination of appointment of Lars Carnehammar as a director
07 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2014 TM01 Termination of appointment of Fredrik Astrom Ohlinger as a director
22 Jan 2014 TM01 Termination of appointment of Monica Sundstrom as a director
22 Jan 2014 TM01 Termination of appointment of Bengt Gunnar Ryden as a director
19 Sep 2013 AA Full accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
Statement of capital on 2013-05-09
  • GBP 25,032,089
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 11 February 2013
  • GBP 25,032,089
19 Mar 2013 TM01 Termination of appointment of Per-Olof Edin as a director
10 Dec 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
22 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
16 May 2012 TM02 Termination of appointment of David Venus as a secretary
16 May 2012 AP04 Appointment of David Venus & Company Llp as a secretary
30 Mar 2012 AP01 Appointment of Mr Fredrik Olof Astrom Ohlinger as a director
01 Dec 2011 AA Group of companies' accounts made up to 30 June 2011
10 May 2011 AR01 Annual return made up to 12 April 2011 with bulk list of shareholders