AUTOFAB LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
| 23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
| 16/05/2316 May 2023 | Application to strike the company off the register |
| 16/05/2316 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/02/2215 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID BELDOM / 28/04/2020 |
| 10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/12/1910 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/07/1826 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 10 BIRCHWOOD AVENUE MARCH CAMBRIDGESHIRE PE15 9SB |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/06/176 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/04/165 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/05/1512 May 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/04/143 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/05/1314 May 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
| 08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH UNITED KINGDOM |
| 08/04/138 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID BELDOM / 08/04/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/04/1211 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 14/04/1114 April 2011 | DIRECTOR APPOINTED PHILIP DAVID BELDOM |
| 14/04/1114 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
| 29/03/1129 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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