AUTODRAUGHT LIMITED

11 Mayflower Court, Ongar, CM5 9BW, Essex
StatusDISSOLVED
Company No.03385049
CategoryPrivate Limited Company
Incorporated11 Jun 1997
Age27 years, 7 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 1 month

SUMMARY

AUTODRAUGHT LIMITED is an dissolved private limited company with number 03385049. It was incorporated 27 years, 7 days ago, on 11 June 1997 and it was dissolved 3 years, 1 month ago, on 18 May 2021. The company address is 11 Mayflower Court, Ongar, CM5 9BW, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-14

Officer name: Mr Christopher Kenneth Govey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Kenneth Govey

Change date: 2010-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary joanne lloyd

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / joanne lloyd / 15/06/2009

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher govey / 12/06/2008

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 25/03/2008 from 18 cloverly road ongar essex CM5 9BY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/98; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 11 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP23303R
Status:ACTIVE
Category:Industrial and Provident Society

KIZURI EVENTS LTD

REGUS VICTORY WAY,DARTFORD,DA2 6QD

Number:11843167
Status:ACTIVE
Category:Private Limited Company

POLLY ESTATES LIMITED

INVERPOLLY,ROSS-SHIRE,IV26 2YB

Number:SC035177
Status:ACTIVE
Category:Private Limited Company

RETRAC COACHING LIMITED

65 MUSJID ROAD,LONDON,SW11 2NA

Number:11377360
Status:ACTIVE
Category:Private Limited Company

STEMS OF BEAUTY LIMITED

94 EASTON STREET,HIGH WYCOMBE,HP11 1LT

Number:08298615
Status:ACTIVE
Category:Private Limited Company

STROOAN LIMITED

6 BROOMFIELD ROAD,KENT,DA10 0LT

Number:09877121
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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