Advanced company searchLink opens in new window

AUTOMIZE LIMITED

Company number 08295492

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)
13 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Feb 2021 TM01 Termination of appointment of Michael Gary Barker as a director on 26 January 2021
13 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 14 May 2020
26 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 14 May 2019
11 Jun 2018 AD01 Registered office address changed from 1 Swan Court the Courtyard Bawtry Doncaster South Yorkshire DN10 6JG to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 11 June 2018
06 Jun 2018 LIQ02 Statement of affairs
06 Jun 2018 600 Appointment of a voluntary liquidator
06 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-15
22 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
30 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Jan 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
15 Oct 2015 CH01 Director's details changed for Mr Michael Gary Barker on 14 October 2015
31 Jul 2015 AD01 Registered office address changed from Loversall Hall Rakes Lane Loversall Doncaster South Yorkshire DN11 9DD to 1 Swan Court the Courtyard Bawtry Doncaster South Yorkshire DN10 6JG on 31 July 2015
12 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
22 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
01 Apr 2014 TM01 Termination of appointment of Alexander Wood as a director
21 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 May 2013
  • GBP 2
14 Nov 2013 CH01 Director's details changed for Mr Michael Gary Barker on 27 March 2013
20 Sep 2013 CH01 Director's details changed for Mr Alex James Wood on 15 May 2013
10 Sep 2013 AA01 Current accounting period extended from 30 November 2013 to 30 April 2014