Advanced company searchLink opens in new window

AYLESBURY AUTOTECH LIMITED

Company number 04348823

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 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
31 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
08 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AA01 Previous accounting period extended from 31 May 2015 to 30 June 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
29 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
07 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
11 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
31 Jan 2011 AD01 Registered office address changed from Unit 11 Osier Way Park Street Industrial Estate Aylesbury Buckinghamshire HP20 1EB United Kingdom on 31 January 2011
31 Jan 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
28 Jan 2011 AD01 Registered office address changed from Unit 11 Osier Way Park Street Industrial Estate Aylesbury Buckinghamshire HP20 1EV on 28 January 2011
11 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Michael Trundell on 1 December 2009
10 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
12 Nov 2009 AD03 Register(s) moved to registered inspection location
11 Nov 2009 AD02 Register inspection address has been changed
11 Nov 2009 CH03 Secretary's details changed for Vivian Trundell on 1 October 2009