Advanced company searchLink opens in new window

AUTOVISTA GROUP LIMITED

Company number 05763626

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)
11 Mar 2017 MR04 Satisfaction of charge 1 in full
11 Mar 2017 MR04 Satisfaction of charge 057636260005 in full
17 Feb 2017 AD01 Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017
08 Dec 2016 RP04AR01 Second filing of the annual return made up to 30 March 2016
08 Dec 2016 RP04AR01 Second filing of the annual return made up to 30 March 2015
08 Dec 2016 RP04AR01 Second filing of the annual return made up to 30 March 2014
25 Nov 2016 SH20 Statement by Directors
25 Nov 2016 SH19 Statement of capital on 25 November 2016
  • EUR 1
  • GBP 1
25 Nov 2016 CAP-SS Solvency Statement dated 23/11/16
25 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 23/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
10 Oct 2016 AA Full accounts made up to 31 December 2015
24 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2016 AP01 Appointment of Mr Giles Catron as a director on 16 May 2016
16 May 2016 TM01 Termination of appointment of Andrew Michael Harwood as a director on 16 May 2016
25 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • EUR 100
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2016.
27 Jan 2016 AP01 Appointment of Mr Timothy B Flynn as a director on 26 January 2016
27 Jan 2016 AP01 Appointment of Mr Carlos Jose Pla Fernandez as a director on 26 January 2016
25 Jan 2016 TM01 Termination of appointment of Paul Horn as a director on 22 January 2016
15 Jan 2016 MR04 Satisfaction of charge 4 in full
10 Dec 2015 MR01 Registration of charge 057636260005, created on 3 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • EUR 100
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2016.
09 Feb 2015 TM01 Termination of appointment of Martin David Stewart as a director on 30 January 2015
17 Nov 2014 AP01 Appointment of Mrs Lindsey Jill Roberts as a director on 12 November 2014