Advanced company searchLink opens in new window

AUTOMATION RESOURCE CONSULTANTS LIMITED

Company number 08961862

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)
10 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2018 600 Appointment of a voluntary liquidator
01 Mar 2018 AD01 Registered office address changed from 4 Clews Road Redditch B98 7st England to 11 Roman Way Berry Hill Droitwich Worcestershire WR9 9AJ on 1 March 2018
27 Feb 2018 LIQ02 Statement of affairs
27 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-15
20 Apr 2017 TM01 Termination of appointment of Charles Cureton as a director on 1 April 2017
11 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
11 Apr 2017 AD01 Registered office address changed from Dominique House 1 Church Road Dudley West Midlands DY2 0LY to 4 Clews Road Redditch B98 7st on 11 April 2017
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 RP04AR01 Second filing of the annual return made up to 27 March 2016
17 Aug 2016 TM01 Termination of appointment of Damien Mountjoy as a director on 31 May 2015
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 100
19 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
04 May 2015 AP01 Appointment of Mr Charles Cureton as a director on 1 May 2015
21 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
21 Apr 2015 CH01 Director's details changed for Mr Damien Mountjoy on 1 March 2015
21 Apr 2015 CH01 Director's details changed for Mr David Henry Blackwell on 1 March 2015
12 Dec 2014 MR01 Registration of charge 089618620001, created on 11 December 2014
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 3
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted