Advanced company searchLink opens in new window

AUTOMOTIVE UK NO.1

Company number 03785354

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2019 DS01 Application to strike the company off the register
10 Dec 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018
06 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2018 TM01 Termination of appointment of Stefan Fesser as a director on 30 June 2018
26 Jun 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
01 Mar 2018 TM01 Termination of appointment of David Borland as a director on 28 February 2018
19 Feb 2018 AP01 Appointment of Mr Stephen Norman as a director on 1 February 2018
13 Feb 2018 TM01 Termination of appointment of Rory Vincent Harvey as a director on 10 January 2018
18 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-13
18 Sep 2017 CONNOT Change of name notice
30 Aug 2017 PSC05 Change of details for General Motors Company as a person with significant control on 31 July 2017
21 Aug 2017 AD01 Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT to Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT on 21 August 2017
21 Aug 2017 TM01 Termination of appointment of Christopher Thexton as a director on 31 July 2017
16 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
12 Apr 2017 AA Full accounts made up to 31 December 2016
17 Aug 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,512,585,758
08 Apr 2016 AA Full accounts made up to 31 December 2015
04 Feb 2016 TM01 Termination of appointment of Alfred Kamanja Kibe as a director on 18 December 2015
14 Jan 2016 CH01 Director's details changed for Christopher Thexton on 9 September 2015
18 Dec 2015 AP01 Appointment of Mr James Charles Highnam as a director on 1 December 2015
06 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Alfred Kibe.
06 Nov 2015 AP01 Appointment of Mr Rory Harvey as a director on 23 September 2015