Advanced company searchLink opens in new window

AUTORESOLUTIONS LIMITED

Company number 10359651

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)
09 Feb 2024 AA Micro company accounts made up to 31 May 2023
23 Nov 2023 CH01 Director's details changed for Mr Graham Pulford on 18 August 2023
06 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Micro company accounts made up to 31 May 2022
05 Dec 2022 CH01 Director's details changed for Mr Graham Pulford on 5 December 2022
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 May 2021
16 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
18 Jan 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 May 2021
08 Jan 2021 PSC04 Change of details for Mr Stewart David Mcculloch as a person with significant control on 24 November 2020
15 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 24/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Dec 2020 AD01 Registered office address changed from 145 Edge Lane Liverpool L7 2PF United Kingdom to Speed Medical House Matrix Park Chorley Lancashire PR7 7NA on 10 December 2020
09 Dec 2020 PSC02 Notification of Fl 360 Limited as a person with significant control on 8 December 2020
09 Dec 2020 PSC07 Cessation of Stewart David Mcculloch as a person with significant control on 8 December 2020
09 Dec 2020 TM01 Termination of appointment of Steven Murray Turner as a director on 8 December 2020
09 Dec 2020 PSC07 Cessation of Kenneth Joseph Delaney as a person with significant control on 8 December 2020
09 Dec 2020 TM01 Termination of appointment of Kenneth Joseph Delaney as a director on 8 December 2020
09 Dec 2020 TM02 Termination of appointment of Stewart David Mcculloch as a secretary on 8 December 2020
09 Dec 2020 TM01 Termination of appointment of Stewart David Mcculloch as a director on 8 December 2020
09 Dec 2020 AP01 Appointment of Mr Graham Pulford as a director on 8 December 2020
09 Dec 2020 SH02 Sub-division of shares on 24 November 2020
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 10.00
08 Dec 2020 PSC04 Change of details for Mr Stewart David Mcculloch as a person with significant control on 24 November 2020