AUTO FURNITURE (CSP) LIMITED

Register to unlock more data on OkredoRegister

AUTO FURNITURE (CSP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04833445

Incorporation date

15/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yorkshire House, 7 South Lane, Huddersfield, West Yorkshire HD9 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2003)
dot icon28/06/2024
Final Gazette dissolved following liquidation
dot icon28/03/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/03/2023
Liquidators' statement of receipts and payments to 2023-01-29
dot icon21/02/2022
Liquidators' statement of receipts and payments to 2022-01-29
dot icon12/04/2021
Liquidators' statement of receipts and payments to 2021-01-29
dot icon05/02/2020
Registered office address changed from Csp House George Street Brighouse West Yorkshire HD6 1PU to Yorkshire House 7 South Lane Huddersfield West Yorkshire HD9 1HN on 2020-02-05
dot icon04/02/2020
Statement of affairs
dot icon04/02/2020
Appointment of a voluntary liquidator
dot icon04/02/2020
Resolutions
dot icon27/11/2019
Termination of appointment of Richard Bolton as a director on 2019-11-01
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon17/09/2019
Notification of James Sagar as a person with significant control on 2019-09-01
dot icon17/09/2019
Cessation of Gary Sagar as a person with significant control on 2019-05-28
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-09-01
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-09-01
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon12/06/2019
Termination of appointment of Gary Sagar as a director on 2019-06-12
dot icon28/05/2019
Appointment of Mr Richard Bolton as a director on 2019-05-28
dot icon12/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon27/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon28/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/09/2016
Appointment of Mrs Lynda Sagar as a director on 2016-09-01
dot icon10/08/2016
Statement of capital following an allotment of shares on 2015-09-30
dot icon25/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon12/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon22/07/2015
Register inspection address has been changed from Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG England to Csp House George Street Brighouse West Yorkshire HD6 1PU
dot icon19/05/2015
Registered office address changed from Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG to Csp House George Street Brighouse West Yorkshire HD6 1PU on 2015-05-19
dot icon01/04/2015
Registration of charge 048334450002, created on 2015-03-27
dot icon30/03/2015
Registration of charge 048334450001, created on 2015-03-27
dot icon14/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon12/08/2013
Register(s) moved to registered office address
dot icon12/08/2013
Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England
dot icon21/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon19/07/2011
Register(s) moved to registered inspection location
dot icon19/07/2011
Register inspection address has been changed
dot icon10/01/2011
Registered office address changed from , 20 Kirkgate, Sherburn-in-Elmet, Leeds, West Yorkshire, LS25 6BL on 2011-01-10
dot icon28/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/09/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon01/09/2010
Director's details changed for Gary Sagar on 2010-07-15
dot icon10/05/2010
Termination of appointment of Lynda Sagar as a secretary
dot icon19/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/07/2009
Return made up to 15/07/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/08/2008
Return made up to 15/07/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/07/2007
Return made up to 15/07/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/07/2006
Return made up to 15/07/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/07/2005
Return made up to 15/07/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon04/08/2004
Return made up to 15/07/04; full list of members
dot icon25/05/2004
Accounting reference date shortened from 31/07/04 to 31/05/04
dot icon24/09/2003
Director resigned
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
Secretary resigned
dot icon23/07/2003
Registered office changed on 23/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon21/07/2003
New secretary appointed;new director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
Secretary resigned
dot icon21/07/2003
Director resigned
dot icon15/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sagar, Lynda
Director
31/08/2016 - Present
5
Bolton, Richard
Director
27/05/2019 - 31/10/2019
4
Sagar, Gary
Director
14/07/2003 - 11/06/2019
5
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
14/07/2003 - 14/07/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
14/07/2003 - 14/07/2003
12820

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About AUTO FURNITURE (CSP) LIMITED

AUTO FURNITURE (CSP) LIMITED is an(a) Dissolved company incorporated on 15/07/2003 with the registered office located at Yorkshire House, 7 South Lane, Huddersfield, West Yorkshire HD9 1HN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO FURNITURE (CSP) LIMITED?

toggle

AUTO FURNITURE (CSP) LIMITED is currently Dissolved. It was registered on 15/07/2003 and dissolved on 28/06/2024.

Where is AUTO FURNITURE (CSP) LIMITED located?

toggle

AUTO FURNITURE (CSP) LIMITED is registered at Yorkshire House, 7 South Lane, Huddersfield, West Yorkshire HD9 1HN.

What does AUTO FURNITURE (CSP) LIMITED do?

toggle

AUTO FURNITURE (CSP) LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for AUTO FURNITURE (CSP) LIMITED?

toggle

The latest filing was on 28/06/2024: Final Gazette dissolved following liquidation.