- Company Overview for AUTO SORT LTD (11369398)
- Filing history for AUTO SORT LTD (11369398)
- People for AUTO SORT LTD (11369398)
- More for AUTO SORT LTD (11369398)
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
Statement of capital on 2018-05-17
|