Advanced company searchLink opens in new window

A1 AUTOTECH LIMITED

Company number 07423480

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)
12 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2012 AR01 Annual return made up to 29 October 2011 with full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100,000
14 Mar 2012 AD01 Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 14 March 2012
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2011 TM01 Termination of appointment of Lee Roper as a director on 19 August 2011
22 Nov 2011 AP01 Appointment of Mr Eddy Lee Ellis as a director on 19 August 2011
12 Nov 2010 CERTNM Company name changed A1 techstop LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
12 Nov 2010 CONNOT Change of name notice
29 Oct 2010 NEWINC Incorporation