Advanced company searchLink opens in new window

AUTOSREVIVED LTD

Company number 06836579

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 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 CH01 Director's details changed for Steve Woollerton on 1 March 2012
29 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
17 Jan 2012 AD02 Register inspection address has been changed
17 Jan 2012 AD01 Registered office address changed from 14 Lingdale Road Cheadle Hulme Cheadle Cheshire SK8 5DS United Kingdom on 17 January 2012
13 Jan 2012 TM01 Termination of appointment of Elizabeth Woollerton as a director
13 Jan 2012 TM01 Termination of appointment of Keith Dipper as a director
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
21 Dec 2010 AP01 Appointment of Mr Keith Edwin Dipper as a director
21 Dec 2010 AP01 Appointment of Mrs Elizabeth Joy Woollerton as a director
07 Dec 2010 TM01 Termination of appointment of Clive Wride as a director
07 Dec 2010 TM01 Termination of appointment of Ian Senior as a director
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Steve Woollerton on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Clive Wride on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Ian Senior on 29 March 2010
24 Apr 2009 88(2) Ad 04/03/09-04/03/09\gbp si 100@1=100\gbp ic 100/200\
04 Mar 2009 NEWINC Incorporation