AUTOTORQ.COM SERVICES LTD

4th Floor Cumberland House 4th Floor Cumberland House, Southampton, SO15 2BG
StatusDISSOLVED
Company No.03863774
CategoryPrivate Limited Company
Incorporated22 Oct 1999
Age24 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution10 May 2020
Years3 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

Gazette dissolved liquidation

Date: 10 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 15 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernardus Vorster

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walker

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Miscellaneous

Date: 16 Jul 2008

Category: Miscellaneous

Type: MISC

Description: Auds res - no statement

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/08/07--------- £ si 1200000@1=1200000 £ ic 2/1200002

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/08/07

Documents

View document PDF

Resolution

Date: 12 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/01/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/01/03

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Resolution

Date: 17 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Resolution

Date: 11 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/00 to 31/01/01

Documents

View document PDF

Incorporation company

Date: 22 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANNEL COMMERCIALS PLC

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

HARGREAVES (GB) LIMITED

THORNHILL WORKS CALDER ROAD,DEWSBURY,WF12 9HY

Number:04590641
Status:ACTIVE
Category:Private Limited Company

HE CREATIONS LTD

47 PANT-Y-FID ROAD,BARGOED,CF81 9DT

Number:11750720
Status:ACTIVE
Category:Private Limited Company

JAYMAX HAULAGE LIMITED

BRAMBLE HOUSE CHAPEL LANE,THATCHAM,RG18 9DX

Number:07351897
Status:ACTIVE
Category:Private Limited Company

KIARAN PENDER LTD

8 GREYS PARK CLOSE,BROMLEY,BR2 6BD

Number:06823802
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