Advanced company searchLink opens in new window

AUTOSKILLS LIMITED

Company number 03691590

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)
10 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2011 L64.07 Completion of winding up
26 Aug 2010 COCOMP Order of court to wind up
25 Aug 2010 AC93 Order of court - restore and wind up
05 May 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2007 288b Director resigned
29 Jun 2007 288a New director appointed
29 Jun 2007 288b Secretary resigned;director resigned
24 May 2007 287 Registered office changed on 24/05/07 from: corrabox building donington park racetrack castle donington derbyshire DE74 2RP
31 Jan 2007 363s Return made up to 05/01/07; full list of members
31 Jan 2007 363(287) Registered office changed on 31/01/07
05 Jun 2006 AA Total exemption small company accounts made up to 31 January 2005
05 Jun 2006 288b Secretary resigned
05 Jun 2006 288a New secretary appointed
21 Apr 2006 123 Nc inc already adjusted 16/03/06
21 Apr 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Mar 2006 225 Accounting reference date shortened from 31/01/07 to 31/03/06
30 Mar 2006 288b Director resigned
30 Mar 2006 288a New director appointed
30 Mar 2006 288a New director appointed
06 Feb 2006 363s Return made up to 05/01/06; full list of members
06 Feb 2006 363(288) Secretary's particulars changed;director's particulars changed
06 Feb 2006 287 Registered office changed on 06/02/06 from: c/o larken & co 10 lombard street newark nottinghamshire NG24 1XE
19 Jan 2006 288b Secretary resigned