AUTOTEQ LIMITED

C/O Rsm Restructuring Advisory Llp C/O Rsm Restructuring Advisory Llp, 3 Hardman Street, M3 3HF, Manchester
StatusDISSOLVED
Company No.01434750
CategoryPrivate Limited Company
Incorporated04 Jul 1979
Age44 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution18 Mar 2023
Years1 year, 2 months, 2 days

SUMMARY

AUTOTEQ LIMITED is an dissolved private limited company with number 01434750. It was incorporated 44 years, 10 months, 16 days ago, on 04 July 1979 and it was dissolved 1 year, 2 months, 2 days ago, on 18 March 2023. The company address is C/O Rsm Restructuring Advisory Llp C/O Rsm Restructuring Advisory Llp, 3 Hardman Street, M3 3HF, Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 18 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2022

Action Date: 24 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Corrway

Termination date: 2021-07-01

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Old address: Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ England

New address: C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF

Change date: 2021-06-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Corrway

Appointment date: 2020-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-23

Officer name: Elaine Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-16

Officer name: Sebastien Robert Desreumaux

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastien Robert Desreumaux

Appointment date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: David Keith Meir

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elaine Williams

Appointment date: 2017-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rupert Henry Conquest Nichols

Termination date: 2017-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: William Stobart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ

Old address: Stretton Green Distrbution Park Langford Way Appleton Warrington Cheshire WA4 4TQ England

Change date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ

New address: Stretton Green Distrbution Park Langford Way Appleton Warrington Cheshire WA4 4TQ

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-11

Officer name: Mr David Brian Pickering

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rupert Henry Conquest Nichols

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr David Brian Pickering

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Meir

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Timothy Giles Lampert

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Francis Harris

Termination date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Old address: Autoteq Limited Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ

New address: Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ

Change date: 2015-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Auditors resignation company

Date: 14 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 27 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jul 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harris

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Francis Harris

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stobart

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Light

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avril Palmer-Baunack

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Somerville

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 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: 04 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Timothy Giles Lampert

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Forbes Somerville

Change date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Avril Palmer-Baunack

Change date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Giles Lampert

Change date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Heathcote Light

Change date: 2010-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Francis Harris

Change date: 2010-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Auditors resignation company

Date: 05 Oct 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john merry

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr david francis harris

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary philippa armstrong

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 01/03/2008 from 200 worle parkway worle weston super mare somerset BS22 6WA

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 14/09/06 from: c/o autologic holdings PLC orion house 5 upper saint martins lane london WC2H 9EA

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

DAVANTI CLASSICO LIMITED

31A STATION ROAD,WHITLEY BAY,NE26 2QZ

Number:11375553
Status:ACTIVE
Category:Private Limited Company

GEM JEWELLERS LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:08283543
Status:ACTIVE
Category:Private Limited Company

HOME TO HOME NORTH DOWN LIMITED

216-218 HOLYWOOD ROAD,BELFAST,BT4 1PD

Number:NI635440
Status:ACTIVE
Category:Private Limited Company

KAY GEE (WALL AND FLOOR TILE SPECIALISTS) LIMITED

SANDERSON HOUSE,HORSFORTH,LS18 5NT

Number:00857360
Status:LIQUIDATION
Category:Private Limited Company

M & D FITZPATRICK LTD

75 LONGSTONE ROAD,NEWRY,

Number:NI621687
Status:ACTIVE
Category:Private Limited Company

Q24 HEALTHCARE LTD

13 CRAG VIEW CRESCENT,SHEFFIELD,S35 0GB

Number:11131347
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