Advanced company searchLink opens in new window

AUTUMN HOLDINGS LTD

Company number 09602183

Filter by category

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)
30 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 28 June 2022
07 Aug 2021 LIQ02 Statement of affairs
12 Jul 2021 AD01 Registered office address changed from 779 Atherton Road Hindley Green Wigan WN2 4SB England to Crown House 217 Higher Hillgate Stockport SK1 3RB on 12 July 2021
06 Jul 2021 600 Appointment of a voluntary liquidator
06 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-29
21 Sep 2020 AD01 Registered office address changed from The Canal Wharf Canal Street Littleborough OL15 0HA England to 779 Atherton Road Hindley Green Wigan WN2 4SB on 21 September 2020
27 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
16 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
18 Aug 2016 AD01 Registered office address changed from 10 Market Place Heywood Rochdale Lancashire OL10 4NL England to The Canal Wharf Canal Street Littleborough OL15 0HA on 18 August 2016
06 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
06 Jun 2016 CH01 Director's details changed for Mrs Alison Sherwin on 1 March 2016
24 Feb 2016 AD01 Registered office address changed from 83 Church Street Littleborough Rochdale Lancashire OL15 8AB England to 10 Market Place Heywood Rochdale Lancashire OL10 4NL on 24 February 2016
21 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted