Advanced company searchLink opens in new window

AUTODOTCOM LTD

Company number 08969697

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2018 DS01 Application to strike the company off the register
23 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
23 Apr 2018 AD01 Registered office address changed from Tattersall House East Parade Harrogate HG1 5LT England to C/O Tvs-Eag Ashroyd Business Park Ashroyds Way Barnsley South Yorkshire S74 9SB on 23 April 2018
17 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jun 2017 AD01 Registered office address changed from Units 2-4 New Court Mildred Sylvester Way Normanton West Yorkshire WF6 1TA England to Tattersall House East Parade Harrogate HG1 5LT on 13 June 2017
02 May 2017 CH01 Director's details changed for Mr Michael Smit on 2 May 2017
02 May 2017 CH01 Director's details changed for Mr Adrian Philip Lamb on 2 May 2017
02 May 2017 CH01 Director's details changed for Mr Martin Butterworth on 2 May 2017
06 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
13 Oct 2016 AD01 Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT to Units 2-4 New Court Mildred Sylvester Way Normanton West Yorkshire WF6 1TA on 13 October 2016
31 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
15 Oct 2015 AP01 Appointment of Mr Michael Smit as a director on 28 August 2015
03 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Sep 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 100
02 Sep 2015 CERTNM Company name changed mbal LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
29 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
01 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-01
  • GBP 2