AUTOHORN ENVIRONMENTAL LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Final Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Return of final meeting in a members' voluntary winding up

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-05-17

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES BAINES

View Document

29/06/2029 June 2020 CESSATION OF RICHARD JAMES BAINES AS A PSC

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095703920001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

23/01/1823 January 2018 CESSATION OF AUTOHORN GOUP LTD AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES BAINES

View Document

16/01/1816 January 2018 ADOPT ARTICLES 11/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ADAMS / 01/12/2016

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MRS FRANCES MARY BAINES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR DAVID JAMES ADAMS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW ENGLAND

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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