- Company Overview for AUTOMIZE LIMITED (08295492)
- Filing history for AUTOMIZE LIMITED (08295492)
- People for AUTOMIZE LIMITED (08295492)
- Insolvency for AUTOMIZE LIMITED (08295492)
- More for AUTOMIZE LIMITED (08295492)
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
|
|
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
|
|
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
|
|
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
|
|
18 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 15 May 2013
|
|
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 |