Advanced company searchLink opens in new window

AUTOLINE RECOVERY LTD

Company number 12077166

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)
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Jul 2023 DS01 Application to strike the company off the register
13 Jul 2023 PSC01 Notification of Terry Downs as a person with significant control on 7 August 2019
02 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 TM01 Termination of appointment of Danny Phipps as a director on 21 May 2021
24 May 2021 PSC01 Notification of Terry Downs as a person with significant control on 17 November 2019
24 May 2021 PSC07 Cessation of Danny Phipps as a person with significant control on 17 November 2019
24 May 2021 CH01 Director's details changed for Mr Danny Phipps on 17 November 2019
11 Mar 2021 AP01 Appointment of Mr Terry Downs as a director on 7 August 2019
05 Nov 2020 AD01 Registered office address changed from The Yard 1a Milton Road Gillingham ME7 5LN England to The Yard 1a Milton Road Gillingham ME7 5LR on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from 695 Sidcup Road Eltham SE9 3AQ England to The Yard 1a Milton Road Gillingham ME7 5LN on 5 November 2020
06 Sep 2020 DS02 Withdraw the company strike off application
06 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2020 DS01 Application to strike the company off the register
01 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted