Advanced company searchLink opens in new window

AUTOMATIC ENGINEERING LIMITED

Company number 05102555

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)
27 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
18 Aug 2011 4.68 Liquidators' statement of receipts and payments to 4 August 2011
24 Feb 2011 4.68 Liquidators' statement of receipts and payments to 4 February 2011
24 Feb 2011 LIQ MISC OC Court order INSOLVENCY:Replacement of Liquidator ;- kt Potts replaces f p Devine 02/08/2010
24 Feb 2011 600 Appointment of a voluntary liquidator
08 Apr 2010 4.20 Statement of affairs with form 4.19
08 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-05
08 Apr 2010 600 Appointment of a voluntary liquidator
25 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-05
04 Feb 2010 AD01 Registered office address changed from Full Sutton Industrial Estate Full Sutton Stamford Bridge York North Yorkshire YO41 1HS on 4 February 2010
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2009 363a Return made up to 15/04/09; full list of members
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2008 363a Return made up to 15/04/08; full list of members
24 Jan 2008 363s Return made up to 15/04/07; no change of members
04 May 2007 AA Total exemption small company accounts made up to 31 July 2005
17 Jul 2006 363s Return made up to 15/04/06; full list of members
11 Jun 2005 395 Particulars of mortgage/charge
23 May 2005 287 Registered office changed on 23/05/05 from: arthur wigglesworth & co springfield house south parade, doncaster south yorkshire DN1 2EG
23 May 2005 225 Accounting reference date shortened from 30/09/05 to 31/07/05
13 May 2005 363s Return made up to 15/04/05; full list of members
13 May 2005 363(288) Secretary's particulars changed;director's particulars changed
25 Feb 2005 225 Accounting reference date extended from 30/04/05 to 30/09/05
25 Oct 2004 403a Declaration of satisfaction of mortgage/charge