AUTOLIV-KOLB LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

13/05/1513 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/05/1416 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL BENTLEY / 01/12/2012

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BONNEY / 01/12/2012

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MR JOHN ANTHONY BONNEY

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY JAMES BENTLEY

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM
44 WELBECK STREET
LONDON
W1G 8DY

View Document

08/06/128 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

20/05/1120 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI

View Document

20/05/1120 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS
743-REG DEB

View Document

20/05/1120 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

20/05/1120 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

20/05/1120 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

20/05/1120 May 2011 SAIL ADDRESS CREATED

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES DANIEL BENTLEY / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BJORN MATS OLOF WALLIN / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL BENTLEY / 04/01/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED BJORN MATS OLOF WALLIN

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR CARL LINDQUIST

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM:
PENNER ROAD
HAVANT
HAMPSHIRE
PO9 1QH

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/01/029 January 2002 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM:
CHANDLER ROAD
CHICHESTER
WEST SUSSEX
PO19 2UG

View Document

16/05/9516 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM:
101 OAKLEY ROAD
LUTON
BEDFORDSHIRE
LU4 9RJ

View Document

31/10/9331 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93

View Document

24/12/9224 December 1992 AUDITOR'S RESIGNATION

View Document

19/11/9219 November 1992 EXEMPTION FROM APPOINTING AUDITORS 07/09/92

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/06/9220 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/07/8825 July 1988 WD 09/06/88 AD 10/06/88---------
￯﾿ᄑ SI 999998@1=999998
￯﾿ᄑ IC 2/1000000

View Document

08/07/888 July 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 ALTER MEM AND ARTS 100688

View Document

14/06/8814 June 1988 NC INC ALREADY ADJUSTED

View Document

14/06/8814 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/88

View Document

07/06/887 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/88

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM:
35 BASINGHALL STREET
LONDON
EC2V 5DB

View Document

12/05/8812 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/05/8810 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 COMPANY NAME CHANGED
TRUSHELFCO (NO.1226) LIMITED
CERTIFICATE ISSUED ON 21/04/88

View Document

09/03/889 March 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company