Advanced company searchLink opens in new window

AUTOXCHANGE LTD

Company number 07572813

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)
11 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2019 CH03 Secretary's details changed for Mr Clive Wilfred Johnson on 18 November 2019
18 Nov 2019 CH01 Director's details changed for Mrs Joanne Johnson on 18 November 2019
18 Nov 2019 CH01 Director's details changed for Mr Clive Wilfred Johnson on 18 November 2019
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2019 AA01 Previous accounting period shortened from 26 July 2018 to 25 July 2018
08 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
24 Jul 2018 AA Total exemption full accounts made up to 26 July 2017
26 Apr 2018 AA01 Previous accounting period shortened from 27 July 2017 to 26 July 2017
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
27 Jul 2017 AA Total exemption small company accounts made up to 27 July 2016
27 Apr 2017 AA01 Previous accounting period shortened from 28 July 2016 to 27 July 2016
27 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 28 July 2015
05 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
28 Apr 2016 AA01 Previous accounting period shortened from 29 July 2015 to 28 July 2015
30 Jul 2015 AA Total exemption small company accounts made up to 29 July 2014
30 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 29 July 2014
10 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 Apr 2015 AD01 Registered office address changed from Unit 31 33 Longbridge Lane Ascot Business Park Derby DE24 8UJ to 128 London Road Shardlow Derby DE72 2GP on 10 April 2015
07 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 July 2013
19 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
19 Apr 2013 CH01 Director's details changed for Mrs Joanne Johnson on 19 April 2013