Company NameAutophilia 2 Limited
Company StatusDissolved
Company Number08520755
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 12 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameAutophilia Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Director

Director NameMr Scott Rowley
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL

Location

Registered AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Handful Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
9 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
20 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 July 2019Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 10 July 2019 (1 page)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
20 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
20 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
24 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
5 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 July 2013Director's details changed for Mr Scott Rowley on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Scott Rowley on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Scott Rowley on 8 July 2013 (2 pages)
28 June 2013Registered office address changed from Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England on 28 June 2013 (1 page)
31 May 2013Company name changed autophilia LIMITED\certificate issued on 31/05/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2013Company name changed autophilia LIMITED\certificate issued on 31/05/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Incorporation (20 pages)
8 May 2013Incorporation (20 pages)