A1 AUTOCENTRES LIMITED

C/O Grant Thornton Uk Llp 30 C/O Grant Thornton Uk Llp 30, London, EC2P 2YU
StatusDISSOLVED
Company No.03869548
CategoryPrivate Limited Company
Incorporated01 Nov 1999
Age24 years, 6 months, 31 days
JurisdictionEngland Wales
Dissolution11 Aug 2016
Years7 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

Gazette dissolved liquidation

Date: 11 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 23 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 22 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Apr 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/07; no change of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 May 2001

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/00 to 30/04/01

Documents

View document PDF

Gazette notice compulsary

Date: 24 Apr 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01442926
Status:ACTIVE
Category:Private Limited Company

ARU ARU LTD

633 YARM ROAD,STOCKTON-ON-TEES,TS16 9BS

Number:08992664
Status:ACTIVE
Category:Private Limited Company

CARTREFI LIMITED

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

SVEDIN INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10625074
Status:ACTIVE
Category:Private Limited Company

THE GAAP STUDIO LIMITED

23 WOODVALE AVENUE,GLASGOW,G46 6RG

Number:SC259366
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