Advanced company searchLink opens in new window

AUT ENGINEERING LIMITED

Company number 06075119

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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2009 288b Appointment Terminated Secretary irene grant
11 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2009 AA Total exemption full accounts made up to 31 January 2008
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2008 288c Director's Change of Particulars / lisa gray / 13/03/2008 / HouseName/Number was: , now: 328; Street was: 177 palatine rd, now: waterloo road; Region was: lancs, now: lancashire; Post Code was: FY1 4DX, now: FY4 4BH; Country was: , now: united kingdom
03 Mar 2008 288c Secretary's Change of Particulars / irene grant / 03/03/2008 / HouseName/Number was: , now: 54; Street was: 13 haddon road, now: shaw road; Post Town was: blackpool, now: aberdeen; Region was: , now: aberdeenshire; Post Code was: SY2 9AH, now: AB25 3BS; Country was: , now: united kingdom; Occupation was: , now: company secretary
20 Feb 2008 288b Director resigned
24 Jan 2008 288a New secretary appointed
24 Jan 2008 288b Secretary resigned
23 Oct 2007 395 Particulars of mortgage/charge
18 Oct 2007 288a New director appointed
18 Oct 2007 288b Director resigned
10 Oct 2007 288a New director appointed
05 Oct 2007 288b Director resigned
23 Aug 2007 288a New director appointed
06 Aug 2007 288a New director appointed
06 Aug 2007 288b Director resigned
22 Jun 2007 CERTNM Company name changed hsee LIMITED\certificate issued on 22/06/07
31 Jan 2007 NEWINC Incorporation