AUTOPHILIA 2 LIMITED

Unit 6 Union Street Business Centre Unit 6 Union Street Business Centre, Huddersfield, HD8 9JL, England
StatusDISSOLVED
Company No.08520755
CategoryPrivate Limited Company
Incorporated08 May 2013
Age11 years, 8 days
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 10 months, 4 days

SUMMARY

AUTOPHILIA 2 LIMITED is an dissolved private limited company with number 08520755. It was incorporated 11 years, 8 days ago, on 08 May 2013 and it was dissolved 1 year, 10 months, 4 days ago, on 12 July 2022. The company address is Unit 6 Union Street Business Centre Unit 6 Union Street Business Centre, Huddersfield, HD8 9JL, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-10

Old address: 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ

New address: Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Mr Scott Rowley

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Address

Type: AD01

Old address: Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England

Change date: 2013-06-28

Documents

View document PDF

Certificate change of name company

Date: 31 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed autophilia LIMITED\certificate issued on 31/05/13

Documents

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARACTER INVESTMENTS LTD

11TH FLOOR,LONDON,EC3R 7AA

Number:10009957
Status:ACTIVE
Category:Private Limited Company

ELEMENTS ACCOUNTING LIMITED

LITTLE FARNESS,DINGWALL,IV7 8LY

Number:SC488652
Status:ACTIVE
Category:Private Limited Company

HIGHLAND SOUVENIRS LIMITED

15 INGLIS STREET,INVERNESS,IV1 1HN

Number:SC340623
Status:ACTIVE
Category:Private Limited Company

L & Q HOLDINGS LTD

SUITE 1, FOUNTAIN CENTRE,BELFAST,BT1 6ET

Number:NI648465
Status:ACTIVE
Category:Private Limited Company

MY FLOORING LIMITED

18 EGBERT CLOSE,HORNCHURCH,RM12 5DE

Number:11217963
Status:ACTIVE
Category:Private Limited Company

RONALD TRAVEL MANAGEMENT LIMITED

318 CALMORE ROAD,SOUTHAMPTON,SO40 2RH

Number:11849406
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source