Advanced company searchLink opens in new window

AUTO INTELLIGENCE LIMITED

Company number 05120305

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)
01 May 2012 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Nov 2011 4.68 Liquidators' statement of receipts and payments to 13 October 2011
03 Nov 2010 TM01 Termination of appointment of Louise Dudman-Tomes as a director
15 Oct 2010 AD01 Registered office address changed from Silverstone Innovation Centre Silverstone Circuit Silverstone Northamptonshire NN12 8GX on 15 October 2010
15 Oct 2010 4.20 Statement of affairs with form 4.19
15 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-14
15 Oct 2010 600 Appointment of a voluntary liquidator
14 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
17 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
Statement of capital on 2010-06-17
  • GBP 20
17 Jun 2010 CH01 Director's details changed for Mr David Tomes on 1 October 2009
17 Jun 2010 CH01 Director's details changed for Mrs Louise Dudman-Tomes on 1 October 2009
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
21 May 2009 363a Return made up to 05/05/09; full list of members
18 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
17 Jul 2008 363a Return made up to 05/05/08; full list of members
17 Jul 2008 288c Director and Secretary's Change of Particulars / david tomes / 31/03/2008 / Occupation was: , now: investigator
03 May 2008 395 Particulars of a mortgage or charge / charge no: 2
29 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
22 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Jun 2007 288c Director's particulars changed
19 Jun 2007 363a Return made up to 05/05/07; full list of members
27 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
27 Feb 2007 287 Registered office changed on 27/02/07 from: no 1 monkswood, silverstone towcester northamptonshire NN12 8TG
20 Jun 2006 363a Return made up to 05/05/06; full list of members