Advanced company searchLink opens in new window

AUTOPHILIA LIMITED

Company number 08552732

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2021 AD01 Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ United Kingdom to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 23 September 2021
23 Sep 2021 AD01 Registered office address changed from Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL England to 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ on 23 September 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 PSC01 Notification of Scott Alexander Rowley as a person with significant control on 7 July 2020
07 Jul 2020 PSC07 Cessation of Handful Holdings Limited as a person with significant control on 7 July 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 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
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
15 May 2018 AA Total exemption full accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP .999999
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP .999999
25 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP .999999
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