- Company Overview for AUTOPHILIA 2 LIMITED (08520755)
- Filing history for AUTOPHILIA 2 LIMITED (08520755)
- People for AUTOPHILIA 2 LIMITED (08520755)
- More for AUTOPHILIA 2 LIMITED (08520755)
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
|
|
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
|
|
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
|
|
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
|
|
08 May 2013 | NEWINC | Incorporation |