Advanced company searchLink opens in new window

AUTO LOGBOOK LIMITED

Company number 08236577

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)
18 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2017 L64.04 Dissolution deferment
31 Oct 2017 L64.07 Completion of winding up
02 Oct 2015 COCOMP Order of court to wind up
24 Jul 2015 AD01 Registered office address changed from 5 Sentinel Square London NW4 2EL to 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU on 24 July 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
17 Dec 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 May 2014
21 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
30 Oct 2014 AD01 Registered office address changed from Unit 5 250 Water Road Wembley Middlesex HA0 1HX to 5 Sentinel Square London NW4 2EL on 30 October 2014
02 May 2014 AA Total exemption small company accounts made up to 30 November 2013
02 May 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 November 2013
02 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
02 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
05 Jun 2013 TM01 Termination of appointment of Nicholas De Scossa as a director
24 Jan 2013 AP01 Appointment of Mr Nicholas De Scossa as a director
16 Oct 2012 CERTNM Company name changed auto logbook finance LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
02 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)