AUTOFIL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUTOFIL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03604141

Incorporation date

21/07/1998

Size

Group

Contacts

Registered address

Registered address

Robinia House, High Street, Tutbury, Staffordshire DE13 9LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1998)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon12/08/2022
Application to strike the company off the register
dot icon20/12/2021
Statement of capital on 2021-12-20
dot icon20/12/2021
Statement by Directors
dot icon20/12/2021
Solvency Statement dated 10/12/21
dot icon20/12/2021
Resolutions
dot icon06/12/2021
Satisfaction of charge 036041410005 in full
dot icon02/09/2021
Registered office address changed from Unit 3 Orchard Court Sutton-in-Ashfield Nottinghamshire NG17 2HU England to Robinia House High Street Tutbury Staffordshire DE13 9LS on 2021-09-02
dot icon18/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon01/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon14/01/2021
Appointment of Mr Mark Stephen Llewellyn as a director on 2020-12-31
dot icon14/01/2021
Appointment of Mr Mark Stephen Llewellyn as a secretary on 2020-12-31
dot icon14/01/2021
Termination of appointment of Mark Stephen Llewellyn as a director on 2020-12-31
dot icon14/01/2021
Termination of appointment of Mark Stephen Llewellyn as a secretary on 2020-12-31
dot icon23/12/2020
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon11/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon11/08/2020
Notification of a person with significant control statement
dot icon29/07/2020
Cessation of Paolo Piana as a person with significant control on 2019-11-17
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon10/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/10/2018
Satisfaction of charge 4 in full
dot icon17/10/2018
Satisfaction of charge 3 in full
dot icon20/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/09/2018
Registered office address changed from , Sherwood Park, Annesley Woodhouse, Nottingham, NG15 0RS to Unit 3 Orchard Court Sutton-in-Ashfield Nottinghamshire NG17 2HU on 2018-09-07
dot icon30/08/2018
Registration of charge 036041410005, created on 2018-08-28
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon25/12/2017
Termination of appointment of Davide Barberis Canonico as a director on 2017-12-08
dot icon20/10/2017
Appointment of Mr Jeff Holder as a director on 2017-10-18
dot icon19/10/2017
Termination of appointment of Anthony James Ullmann as a director on 2017-10-18
dot icon23/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with no updates
dot icon03/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon13/01/2016
Termination of appointment of Paolo Piana as a director on 2015-12-31
dot icon13/01/2016
Appointment of Mr Davide Barberis Canonico as a director on 2016-01-01
dot icon15/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/09/2015
Director's details changed for Mr Anthony James Ullmann on 2015-09-18
dot icon18/09/2015
Director's details changed for Paolo Piana on 2015-09-18
dot icon16/09/2015
Termination of appointment of Philip Davis as a director on 2015-09-04
dot icon16/09/2015
Termination of appointment of Philip Davis as a secretary on 2015-09-04
dot icon16/09/2015
Appointment of Mark Stephen Llewellyn as a director on 2015-09-07
dot icon16/09/2015
Appointment of Mark Stephen Llewellyn as a secretary on 2015-09-07
dot icon20/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon19/08/2015
Termination of appointment of Michele Bodo as a director on 2014-12-11
dot icon19/08/2015
Termination of appointment of David Barberis Canonico as a director on 2014-12-11
dot icon29/07/2015
Appointment of David Barberis Canonico as a director on 2014-04-29
dot icon09/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon25/03/2014
Auditor's resignation
dot icon19/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon05/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/10/2012
Termination of appointment of Michael Heck as a director
dot icon27/09/2012
Resolutions
dot icon20/09/2012
Resolutions
dot icon06/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon04/08/2010
Director's details changed for Paolo Piana on 2010-07-21
dot icon04/08/2010
Director's details changed for Michele Bodo on 2010-07-21
dot icon30/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/07/2009
Return made up to 21/07/09; full list of members
dot icon08/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 21/07/08; full list of members
dot icon14/08/2008
Resolutions
dot icon13/09/2007
Return made up to 21/07/07; full list of members
dot icon20/03/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/02/2007
Director resigned
dot icon07/11/2006
Return made up to 21/07/06; full list of members
dot icon06/10/2006
Auditor's resignation
dot icon24/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/07/2006
Group of companies' accounts made up to 2004-12-31
dot icon06/04/2006
Return made up to 21/07/05; full list of members
dot icon29/03/2006
New secretary appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Secretary resigned;director resigned
dot icon13/01/2006
Group of companies' accounts made up to 2003-12-31
dot icon23/11/2005
Ad 13/09/05--------- £ si [email protected]=2500 £ ic 245435/247935
dot icon23/11/2005
Nc inc already adjusted 13/09/05
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon30/09/2005
Resolutions
dot icon27/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/08/2004
Return made up to 21/07/04; full list of members
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/08/2003
Return made up to 21/07/03; full list of members
dot icon18/08/2003
Secretary's particulars changed;director's particulars changed
dot icon30/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/08/2002
Return made up to 21/07/02; full list of members
dot icon06/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Declaration of assistance for shares acquisition
dot icon30/05/2002
Declaration of assistance for shares acquisition
dot icon30/05/2002
Declaration of assistance for shares acquisition
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon08/04/2002
Declaration of satisfaction of mortgage/charge
dot icon08/04/2002
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
Memorandum and Articles of Association
dot icon14/08/2001
Return made up to 21/07/01; full list of members
dot icon11/05/2001
Auditor's resignation
dot icon11/05/2001
Location of register of members
dot icon11/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon10/05/2001
Full group accounts made up to 2000-07-31
dot icon08/02/2001
Particulars of mortgage/charge
dot icon07/11/2000
New director appointed
dot icon27/10/2000
Declaration of assistance for shares acquisition
dot icon27/10/2000
Resolutions
dot icon27/10/2000
Resolutions
dot icon27/10/2000
Director resigned
dot icon27/10/2000
New director appointed
dot icon27/10/2000
New director appointed
dot icon01/08/2000
Return made up to 21/07/00; full list of members
dot icon12/05/2000
Full group accounts made up to 1999-07-31
dot icon20/08/1999
Return made up to 21/07/99; full list of members
dot icon30/03/1999
New director appointed
dot icon30/03/1999
Ad 15/03/99--------- £ si 43750@1=43750 £ ic 201685/245435
dot icon30/03/1999
Nc inc already adjusted 15/03/99
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/10/1998
Statement of affairs
dot icon30/10/1998
Ad 03/09/98--------- £ si [email protected]=808 £ ic 200877/201685
dot icon30/09/1998
Ad 03/09/98--------- £ si 198245@1=198245 £ si [email protected]=1823 £ ic 809/200877
dot icon30/09/1998
Ad 03/09/98--------- £ si [email protected]=808 £ ic 1/809
dot icon22/09/1998
Particulars of mortgage/charge
dot icon15/09/1998
Particulars of mortgage/charge
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Resolutions
dot icon10/08/1998
S-div 31/07/98
dot icon10/08/1998
£ nc 1000/201686 31/07/98
dot icon10/08/1998
Registered office changed on 10/08/98 from: 1 city square, leeds, west yorkshire, LS1 2AL
dot icon10/08/1998
New secretary appointed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
Secretary resigned
dot icon10/08/1998
New director appointed
dot icon29/07/1998
New secretary appointed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Secretary resigned
dot icon29/07/1998
Registered office changed on 29/07/98 from: 12 york place, leeds, LS1 2DS
dot icon21/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canonico, Davide Barberis
Director
31/12/2015 - 07/12/2017
7
Holder, Jeff James
Director
18/10/2017 - Present
32

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOFIL HOLDINGS LIMITED

AUTOFIL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/07/1998 with the registered office located at Robinia House, High Street, Tutbury, Staffordshire DE13 9LS. 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 AUTOFIL HOLDINGS LIMITED?

toggle

AUTOFIL HOLDINGS LIMITED is currently Dissolved. It was registered on 21/07/1998 and dissolved on 13/12/2022.

Where is AUTOFIL HOLDINGS LIMITED located?

toggle

AUTOFIL HOLDINGS LIMITED is registered at Robinia House, High Street, Tutbury, Staffordshire DE13 9LS.

What does AUTOFIL HOLDINGS LIMITED do?

toggle

AUTOFIL HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUTOFIL HOLDINGS LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.