A1 AUTOCENTRES LIMITED
Status | DISSOLVED |
Company No. | 03869548 |
Category | Private Limited Company |
Incorporated | 01 Nov 1999 |
Age | 24 years, 6 months, 31 days |
Jurisdiction | England Wales |
Dissolution | 11 Aug 2016 |
Years | 7 years, 9 months, 21 days |
SUMMARY
A1 AUTOCENTRES LIMITED is an dissolved private limited company with number 03869548. It was incorporated 24 years, 6 months, 31 days ago, on 01 November 1999 and it was dissolved 7 years, 9 months, 21 days ago, on 11 August 2016. The company address is C/O Grant Thornton Uk Llp 30 C/O Grant Thornton Uk Llp 30, London, EC2P 2YU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2015
Action Date: 07 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Mar 2014
Action Date: 07 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-07
Documents
Liquidation court order miscellaneous
Date: 23 Dec 2013
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:removal of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 23 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Change registered office address company with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: AD01
Old address: Suite 2- 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG
Change date: 2013-04-12
Documents
Liquidation court order miscellaneous
Date: 11 Apr 2013
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:appointment of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 22 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jul 2012
Action Date: 16 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-05-16
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Old address: Unit 4 Bowman Trading Estate Westmoreland Road London NW9 9RL
Change date: 2011-05-25
Documents
Liquidation voluntary statement of affairs with form attached
Date: 25 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 25 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Apr 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kishor Thakrar
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bharti Thakrar
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jyoti Thakrar
Change date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/07; no change of members
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 06 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/03; full list of members
Documents
Legacy
Date: 25 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 16 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Gazette filings brought up to date
Date: 01 May 2001
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 27 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/00; full list of members
Documents
Legacy
Date: 27 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 30/04/01
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 05/07/00 from: fulton house fulton road wembley middlesex HA9 0TF
Documents
Legacy
Date: 16 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 02/02/00 from: fulton house fulton road wembley middlesex HA9 0TF
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 04/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
Documents
Some Companies
18 KINGSLEY ROAD COTHAM BRISTOL MANAGEMENT COMPANY LIMITED(THE)
FLAT 3 18 KINGSLEY ROAD,BRISTOL,BS6 6AF
Number: | 01442926 |
Status: | ACTIVE |
Category: | Private Limited Company |
633 YARM ROAD,STOCKTON-ON-TEES,TS16 9BS
Number: | 08992664 |
Status: | ACTIVE |
Category: | Private Limited Company |
CWM MILL, MOUNTAIN ROAD,PONTYPRIDD,CF38 1AT
Number: | 11085028 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOTLIGHT PRODUCTIONS LONDON LIMITED
20 GLADSTONE AVENUE,LONDON,N22 6LL
Number: | 10657517 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10625074 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WOODVALE AVENUE,GLASGOW,G46 6RG
Number: | SC259366 |
Status: | ACTIVE |
Category: | Private Limited Company |