Advanced company searchLink opens in new window

AUTO SORT LTD

Company number 11369398

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2024 DS01 Application to strike the company off the register
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with updates
24 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
21 May 2021 AA Total exemption full accounts made up to 31 May 2020
18 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
26 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
21 May 2020 AD01 Registered office address changed from Unit 71B Bradley Hall Trading Estate Bradley Lane Wigan Lancashire WN6 0XQ England to Unit 71B Bradley Hall Trading Estate Bradley Lane Wigan Lancashire WN6 0XQ on 21 May 2020
20 May 2020 AD01 Registered office address changed from Unit 71B Bradley Hall Trading Estate Bradley Lane Wigan Lancashire WN6 0XQ England to Unit 71B Bradley Hall Trading Estate Bradley Lane Wigan Lancashire WN6 0XQ on 20 May 2020
20 May 2020 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Unit 71B Bradley Hall Trading Estate Bradley Lane Wigan Lancashire WN6 0XQ on 20 May 2020
19 May 2020 PSC04 Change of details for Mr Andrew Sankey as a person with significant control on 19 May 2020
19 May 2020 CH01 Director's details changed for Mr Andrew Sankey on 19 May 2020
19 May 2020 CH01 Director's details changed for Mr Andrew Sankey on 19 May 2020
06 Feb 2020 PSC02 Notification of Berg Holdings Limited as a person with significant control on 13 January 2020
06 Feb 2020 PSC07 Cessation of David Pollitt as a person with significant control on 13 January 2020
06 Feb 2020 TM01 Termination of appointment of David Pollitt as a director on 13 January 2020
05 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
05 Feb 2020 PSC07 Cessation of Stephen Pollitt as a person with significant control on 13 January 2020
05 Feb 2020 TM01 Termination of appointment of Stephen Pollitt as a director on 13 January 2020
28 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
17 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-17
  • GBP 3