- Company Overview for AUTORESOLUTIONS LIMITED (10359651)
- Filing history for AUTORESOLUTIONS LIMITED (10359651)
- People for AUTORESOLUTIONS LIMITED (10359651)
- More for AUTORESOLUTIONS LIMITED (10359651)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
09 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
23 Nov 2023 | CH01 | Director's details changed for Mr Graham Pulford on 18 August 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | AA | Micro company accounts made up to 31 May 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Mr Graham Pulford on 5 December 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
18 Jan 2021 | AA01 | Current accounting period shortened from 30 September 2021 to 31 May 2021 | |
08 Jan 2021 | PSC04 | Change of details for Mr Stewart David Mcculloch as a person with significant control on 24 November 2020 | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | AD01 | Registered office address changed from 145 Edge Lane Liverpool L7 2PF United Kingdom to Speed Medical House Matrix Park Chorley Lancashire PR7 7NA on 10 December 2020 | |
09 Dec 2020 | PSC02 | Notification of Fl 360 Limited as a person with significant control on 8 December 2020 | |
09 Dec 2020 | PSC07 | Cessation of Stewart David Mcculloch as a person with significant control on 8 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Steven Murray Turner as a director on 8 December 2020 | |
09 Dec 2020 | PSC07 | Cessation of Kenneth Joseph Delaney as a person with significant control on 8 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Kenneth Joseph Delaney as a director on 8 December 2020 | |
09 Dec 2020 | TM02 | Termination of appointment of Stewart David Mcculloch as a secretary on 8 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Stewart David Mcculloch as a director on 8 December 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Graham Pulford as a director on 8 December 2020 | |
09 Dec 2020 | SH02 | Sub-division of shares on 24 November 2020 | |
09 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 24 November 2020
|