Advanced company searchLink opens in new window

AUTOXPARTS LIMITED

Company number 06972492

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2017 DS01 Application to strike the company off the register
07 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
26 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
22 Apr 2016 AP03 Appointment of Mrs Sharon Joy Chowns as a secretary on 21 April 2016
22 Apr 2016 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ to 28 West Hill Wantage Oxfordshire OX12 9EF on 22 April 2016
22 Apr 2016 TM01 Termination of appointment of John Clinton Dickinson as a director on 21 April 2016
22 Apr 2016 AP01 Appointment of Mrs Sharon Joy Chowns as a director on 21 April 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Sep 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Sep 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
11 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
04 Oct 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
30 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Oct 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
10 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for John Clinton Dickinson on 25 July 2011
30 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
08 Feb 2010 AP01 Appointment of John Clinton Dickinson as a director
29 Jan 2010 TM01 Termination of appointment of Barbara Kahan as a director