AUTOLAB PARTNERSHIPS LIMITED

60 Whitfield Street 60 Whitfield Street, W1T 4EU
StatusDISSOLVED
Company No.04663324
CategoryPrivate Limited Company
Incorporated11 Feb 2003
Age21 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution23 Sep 2018
Years5 years, 7 months, 23 days

SUMMARY

AUTOLAB PARTNERSHIPS LIMITED is an dissolved private limited company with number 04663324. It was incorporated 21 years, 3 months, 5 days ago, on 11 February 2003 and it was dissolved 5 years, 7 months, 23 days ago, on 23 September 2018. The company address is 60 Whitfield Street 60 Whitfield Street, W1T 4EU.



Company Fillings

Gazette dissolved liquidation

Date: 23 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2018

Action Date: 19 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-19

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Wilks

Termination date: 2016-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-16

Officer name: Colin Stephen Goldschmidt

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2016

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-16

Officer name: Paul Joseph Alexander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Wilks

Change date: 2015-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2015

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: 19 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Colin Stephen Goldschmidt

Change date: 2015-01-30

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Byrne

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas George Timothy Amies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2013

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: 21 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2012

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: 08 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 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: 29 Mar 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-08

Officer name: Paul Joseph Alexander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-18

Officer name: Dr Raymond Prudo-Chlebosz

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Address

Type: 287

Description: Registered office changed on 21/05/04 from: 58 wimpole street london W1G 8LQ

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 04 Apr 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 28/03/03 from: 1 park row leeds LS1 5AB

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pinco 1895 LIMITED\certificate issued on 19/03/03

Documents

View document PDF

Incorporation company

Date: 11 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAYWHITE & CO LIMITED

HALLIGAN BUILDINGS,BIRMINGHAM,B7 4TS

Number:01080090
Status:ACTIVE
Category:Private Limited Company

CONTRIBUFY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10788572
Status:ACTIVE
Category:Private Limited Company

HUIAN LIMITED

75 HEATH STREET,LONDON,NW3 6UG

Number:10756818
Status:ACTIVE
Category:Private Limited Company

INTUITIVE PM SOLUTIONS LIMITED

113 KINGSWAY NORTH,WARRINGTON,WA1 3NX

Number:09670017
Status:ACTIVE
Category:Private Limited Company

OSWESTRY DENTAL LABORATORY LIMITED

BUPA DENTAL CARE VANTAGE OFFICE PARK,BRISTOL,BS16 1GW

Number:05281202
Status:ACTIVE
Category:Private Limited Company

OWL TECH SERVICES LIMITED

1 CHAMBERLAIN STREET,LONDON,NW1 8XB

Number:10817363
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