A1 AUTOGLASS LIMITED
Status | DISSOLVED |
Company No. | 01508200 |
Category | Private Limited Company |
Incorporated | 17 Jul 1980 |
Age | 43 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2012 |
Years | 12 years, 4 months, 4 days |
SUMMARY
A1 AUTOGLASS LIMITED is an dissolved private limited company with number 01508200. It was incorporated 43 years, 10 months, 4 days ago, on 17 July 1980 and it was dissolved 12 years, 4 months, 4 days ago, on 17 January 2012. The company address is 1 Priory Business Park 1 Priory Business Park, Bedford, MK44 3US, Bedfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Sep 2011
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 17 Jun 2011
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Capital
Type: SH19
Date: 2011-06-17
Capital : 1 GBP
Documents
Legacy
Date: 17 Jun 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/06/11
Documents
Resolution
Date: 17 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 06 Jan 2011
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-27
Officer name: Uloma Nkechi Adighibe
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Brian Meller
Change date: 2010-09-27
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 21 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-21
Officer name: Mr Robert Bass
Documents
Accounts with accounts type dormant
Date: 27 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Robert Bass
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Brian Meller
Documents
Change person secretary company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Miss Uloma Adighibe
Documents
Resolution
Date: 05 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 05 Oct 2009
Category: Change-of-constitution
Type: CC04
Documents
Accounts with made up date
Date: 23 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed miss uloma nkechi adighibe
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary diane venturini
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Resolution
Date: 13 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 07 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Accounts with made up date
Date: 25 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 24 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/05; full list of members
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 11 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with made up date
Date: 28 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with made up date
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/02; full list of members
Documents
Accounts with made up date
Date: 14 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Accounts with made up date
Date: 10 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/00; full list of members
Documents
Accounts with made up date
Date: 10 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Legacy
Date: 23 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/12/99
Documents
Accounts with made up date
Date: 26 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/98; full list of members
Documents
Accounts with made up date
Date: 20 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/97; full list of members
Documents
Legacy
Date: 07 Nov 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Nov 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Nov 1997
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 10/09/97 from: clifton house goldington road bedford MK40 3YP
Documents
Accounts with made up date
Date: 01 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 30 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/96; full list of members
Documents
Accounts with made up date
Date: 23 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 23 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 1995
Category: Annual-return
Type: 363x
Description: Return made up to 12/12/95; full list of members
Documents
Accounts with made up date
Date: 23 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 16 Dec 1994
Category: Annual-return
Type: 363x
Description: Return made up to 12/12/94; full list of members
Documents
Accounts with made up date
Date: 05 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 09 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 12/12/93; full list of members
Documents
Accounts with made up date
Date: 03 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 26 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1992
Category: Annual-return
Type: 363x
Description: Return made up to 12/12/92; full list of members
Documents
Accounts with made up date
Date: 10 Aug 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 17 Dec 1991
Category: Annual-return
Type: 363x
Description: Return made up to 12/12/91; full list of members
Documents
Accounts with made up date
Date: 16 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with made up date
Date: 10 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 03 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 21/12/90; full list of members
Documents
Resolution
Date: 18 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 16/11/90 from: the king's observatory old deer park richmond surrey TW9 2AZ
Documents
Legacy
Date: 03 Oct 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 03 Oct 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with made up date
Date: 26 Mar 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Resolution
Date: 26 Mar 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/11/89; full list of members
Documents
Certificate change of name company
Date: 23 Feb 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wigan aluminium window company l imited\certificate issued on 24/02/89
Documents
Certificate change of name company
Date: 23 Feb 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 23/02/89
Documents
Some Companies
CHARTER HOUSE,NELSON,BB9 9XY
Number: | 10203371 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALIBRE ENGINEERING & TECHNOLOGY LIMITED
587 LONDON ROAD,NORTHWICH,CW9 8LN
Number: | 03637298 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HARWOOD GATE,BLACKBURN,BB1 5HP
Number: | 10912684 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEN EDGAR PLAY AREA SPECIALIST LIMITED
SUNNYSIDE FARM COTTAGE,KILMARNOCK,KA3 6HU
Number: | SC228553 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ECOHOMES,LONDON,NW10 7LP
Number: | 08406263 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLUTHA DISTILLERY COMPANY LIMITED
RADLEIGH HOUSE,CLARKSTON,G76 7HU
Number: | SC588656 |
Status: | ACTIVE |
Category: | Private Limited Company |