Advanced company searchLink opens in new window

AUTOSPORT ELECTRONICS UK LIMITED

Company number 06378247

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)
05 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 30 March 2014
18 Dec 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
02 Jul 2013 TM01 Termination of appointment of Margaret Ivy Mason as a director on 28 September 2012
02 Jul 2013 AP01 Appointment of Mr Timothy Mason as a director on 28 September 2012
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Nov 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
10 Oct 2012 TM01 Termination of appointment of Timothy Grant Cumming as a director on 17 May 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Jun 2011 AP01 Appointment of Mrs Margaret Ivy Mason as a director
22 Feb 2011 TM01 Termination of appointment of Amanda Raine as a director
11 Jan 2011 AR01 Annual return made up to 21 September 2010 with full list of shareholders
11 Jan 2011 TM02 Termination of appointment of Terence Mason as a secretary
11 Jan 2011 CH01 Director's details changed for Amanda Raine on 21 September 2010
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Nov 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
01 Oct 2009 AA Accounts made up to 30 September 2008
11 Feb 2009 363a Return made up to 21/09/08; full list of members
05 Dec 2007 288b Secretary resigned
15 Oct 2007 287 Registered office changed on 15/10/07 from: 31 corsham street london N1 6DR
15 Oct 2007 288a New director appointed
15 Oct 2007 288a New secretary appointed