AUTOTORQ.COM SERVICES LTD
Status | DISSOLVED |
Company No. | 03863774 |
Category | Private Limited Company |
Incorporated | 22 Oct 1999 |
Age | 24 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2020 |
Years | 3 years, 11 months, 23 days |
SUMMARY
AUTOTORQ.COM SERVICES LTD is an dissolved private limited company with number 03863774. It was incorporated 24 years, 6 months, 11 days ago, on 22 October 1999 and it was dissolved 3 years, 11 months, 23 days ago, on 10 May 2020. The company address is 4th Floor Cumberland House 4th Floor Cumberland House, Southampton, SO15 2BG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Sep 2019
Action Date: 06 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-06
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Address
Type: AD01
New address: 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
Old address: 60 Sloane Avenue London SW3 3XB England
Change date: 2018-08-29
Documents
Liquidation voluntary declaration of solvency
Date: 24 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 Feb 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 06 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type small
Date: 10 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-07
New address: 60 Sloane Avenue London SW3 3XB
Old address: 522 Fulham Road London SW6 5NR
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type small
Date: 17 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type small
Date: 24 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type small
Date: 06 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type small
Date: 06 Dec 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Legacy
Date: 14 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Appoint person director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernardus Vorster
Documents
Accounts with accounts type small
Date: 22 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type small
Date: 25 Mar 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 22 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-22
Documents
Termination director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Walker
Documents
Accounts with accounts type small
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/07; full list of members
Documents
Miscellaneous
Date: 16 Jul 2008
Category: Miscellaneous
Type: MISC
Description: Auds res - no statement
Documents
Certificate change of name company
Date: 26 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed global beach automotive services LIMITED\certificate issued on 26/02/08
Documents
Accounts with accounts type small
Date: 10 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/08/07--------- £ si 1200000@1=1200000 £ ic 2/1200002
Documents
Legacy
Date: 12 Sep 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 24/08/07
Documents
Resolution
Date: 12 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 28 Feb 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/05; full list of members
Documents
Legacy
Date: 08 Dec 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/05
Documents
Accounts with accounts type small
Date: 24 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Feb 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 12 Nov 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/01/03
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/03; full list of members
Documents
Resolution
Date: 17 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 18 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/02; full list of members
Documents
Resolution
Date: 11 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 12 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keycast network LIMITED\certificate issued on 12/07/02
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Aug 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/00; full list of members
Documents
Legacy
Date: 13 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 31/01/01
Documents
Some Companies
BRUNSWICK ROAD,ASHFORD,TN23 1EH
Number: | 02143098 |
Status: | ACTIVE |
Category: | Public Limited Company |
CHESHIRE HOUSING MANAGEMENT LTD
30A THE CROSS,LYMM,WA13 0HU
Number: | 11360756 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNHILL WORKS CALDER ROAD,DEWSBURY,WF12 9HY
Number: | 04590641 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 PANT-Y-FID ROAD,BARGOED,CF81 9DT
Number: | 11750720 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLE HOUSE CHAPEL LANE,THATCHAM,RG18 9DX
Number: | 07351897 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GREYS PARK CLOSE,BROMLEY,BR2 6BD
Number: | 06823802 |
Status: | ACTIVE |
Category: | Private Limited Company |