Advanced company searchLink opens in new window

AUTOCLAVES LIMITED

Company number 03474110

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)
13 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2015 2.24B Administrator's progress report to 2 October 2015
13 Oct 2015 2.35B Notice of move from Administration to Dissolution on 2 October 2015
14 Apr 2015 2.24B Administrator's progress report to 5 March 2015
14 Apr 2015 2.31B Notice of extension of period of Administration
10 Apr 2015 2.24B Administrator's progress report to 5 March 2015
13 Nov 2014 2.24B Administrator's progress report to 8 October 2014
27 Jun 2014 F2.18 Notice of deemed approval of proposals
06 Jun 2014 2.17B Statement of administrator's proposal
03 Jun 2014 2.16B Statement of affairs with form 2.14B
20 May 2014 2.16B Statement of affairs with form 2.14B
24 Apr 2014 AD01 Registered office address changed from Crown Works Worth Way Keighley West Yorkshire BD21 5LR on 24 April 2014
17 Apr 2014 2.12B Appointment of an administrator
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50,000
06 Aug 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 July 2013
20 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Jan 2012 AP01 Appointment of Samuel Howard Rhys Clayton as a director
23 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
23 Dec 2011 AP01 Appointment of Mr Samuel Howard Rhys Clayton as a director
23 Dec 2011 CH03 Secretary's details changed for Russell Howard Gibson on 1 April 2011
23 Dec 2011 CH01 Director's details changed for Jane Louisa Gibson on 1 April 2011
23 Dec 2011 CH01 Director's details changed for Russell Howard Gibson on 1 April 2011
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders