Advanced company searchLink opens in new window

AUTOPHILIA 2 LIMITED

Company number 08520755

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 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
09 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
23 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
15 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
10 Jul 2019 AD01 Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 10 July 2019
21 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
20 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
20 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
24 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
05 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
08 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
08 Jul 2013 CH01 Director's details changed for Mr Scott Rowley on 8 July 2013
28 Jun 2013 AD01 Registered office address changed from Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England on 28 June 2013
31 May 2013 CERTNM Company name changed autophilia LIMITED\certificate issued on 31/05/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
08 May 2013 NEWINC Incorporation