AUTOCOVER LIMITED

25 Gresham Street 25 Gresham Street, EC2V 7HN
StatusDISSOLVED
Company No.00712136
CategoryPrivate Limited Company
Incorporated03 Jan 1962
Age62 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution15 Nov 2011
Years12 years, 6 months, 7 days

SUMMARY

AUTOCOVER LIMITED is an dissolved private limited company with number 00712136. It was incorporated 62 years, 4 months, 19 days ago, on 03 January 1962 and it was dissolved 12 years, 6 months, 7 days ago, on 15 November 2011. The company address is 25 Gresham Street 25 Gresham Street, EC2V 7HN.



Company Fillings

Gazette dissolved voluntary

Date: 15 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Stead

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 08 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Hopkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen John Hopkins

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Saunders

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Nigel Cleator Stead

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Mark Blackwell

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Adrian Patrick White

Documents

View document PDF

Accounts with made up date

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's Change Of Particulars Nigel Cleator Stead Logged Form

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr adrian patrick white

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael kilbee

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 27 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 07 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 13 Dec 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 07 Sep 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/06/00

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed autolease computer services limi ted\certificate issued on 22/09/99

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 03/08/99

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed britax computer services LIMITED\certificate issued on 21/12/98

Documents

View document PDF

Auditors resignation company

Date: 10 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 01 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 27/08/98 from: burgess house 1270 coventry road yardley birmingham B25 8BQ

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/97; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Sep 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 12/08/97 from: burgess house 1270 coventry road yardley birmingham B25 8BQ

Documents

View document PDF

Legacy

Date: 03 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 03/08/97 from: bristol street house 1270 coventry road birmingham B25 8BQ

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

COLDHAM HALL SAILING CLUB (2009) LIMITED

4 POST OFFICE ROAD,NORWICH,NR12 7AB

Number:06969978
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EB2 LIMITED

3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT

Number:11257446
Status:ACTIVE
Category:Private Limited Company

ENGLISH TILE COMPANY LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:05586617
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE CONTENT LIMITED

20 SYLVAN HILL,LONDON,SE19 2QE

Number:10988451
Status:ACTIVE
Category:Private Limited Company

J J BUILDERS LIMITED

18 MANOR ROAD,NOTTINGHAM,NG12 5GL

Number:04666338
Status:ACTIVE
Category:Private Limited Company

KAREN'S TAYLOR MADE CAKES LIMITED

14 THE WILLOWS,BEDLINGTON,NE22 7DT

Number:08492484
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