Advanced company searchLink opens in new window

AUTUMN HOMES LTD

Company number 11479561

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2022 DS01 Application to strike the company off the register
14 Nov 2021 AA Micro company accounts made up to 31 July 2021
19 Apr 2021 AA Micro company accounts made up to 31 July 2020
03 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
27 Jun 2020 AA Micro company accounts made up to 31 July 2019
24 Jun 2020 CH01 Director's details changed for Mr Ryan Jackson on 24 June 2020
24 Jun 2020 CH03 Secretary's details changed for Mr Ryan Jackson on 24 June 2020
23 Jun 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 82 Drury Road Harrow HA1 4BW on 23 June 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
04 Feb 2020 PSC01 Notification of Ryan Laurie Jackson as a person with significant control on 30 January 2020
04 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 4 February 2020
23 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
01 Jan 2019 TM01 Termination of appointment of Paul Richard Tiller as a director on 1 January 2019
01 Jan 2019 TM01 Termination of appointment of Sara Kaye Tiller as a director on 1 January 2019
29 Nov 2018 RP04AP01 Second filing for the appointment of Srija Neupane as a director
04 Nov 2018 PSC08 Notification of a person with significant control statement
04 Nov 2018 AP01 Appointment of Mrs Sara Kaye Tiller as a director on 1 November 2018
04 Nov 2018 AP01 Appointment of Mr Paul Richard Tiller as a director on 1 November 2018
08 Oct 2018 PSC07 Cessation of Ryan Jackson as a person with significant control on 7 October 2018
08 Oct 2018 TM02 Termination of appointment of Srija Neupane as a secretary on 7 October 2018
08 Oct 2018 AP01 Appointment of Miss Srija Neupane as a director on 7 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 29/11/2018
23 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-23
  • GBP 1