Advanced company searchLink opens in new window

AUTOLINK DIAGNOSTICS LIMITED

Company number 06442431

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 DS01 Application to strike the company off the register
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 150
25 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 150
02 Dec 2013 AD01 Registered office address changed from Unit 22, Wadsworth Business Centre, 21 Wadsworth Road, Perivale, Greenford Middlesex UB6 7LQ on 2 December 2013
01 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Nov 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Feb 2012 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
01 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
14 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for Mr Christopher David Jordan on 5 October 2009
08 Dec 2010 CH01 Director's details changed for Rashmi Lali Jordan on 5 October 2009
08 Sep 2010 TM01 Termination of appointment of Charles Dargue as a director
14 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Rashmi Lali Jordan on 30 November 2009
30 Dec 2009 CH01 Director's details changed for Mr Christopher David Jordan on 30 November 2009
30 Dec 2009 CH01 Director's details changed for Charles Dargue on 30 November 2009
09 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
11 Dec 2008 363a Return made up to 30/11/08; full list of members