H & V AUTO ELECTRICAL LIMITED
Status | DISSOLVED |
Company No. | 04688904 |
Category | Private Limited Company |
Incorporated | 06 Mar 2003 |
Age | 21 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 23 days |
SUMMARY
H & V AUTO ELECTRICAL LIMITED is an dissolved private limited company with number 04688904. It was incorporated 21 years, 2 months, 28 days ago, on 06 March 2003 and it was dissolved 3 years, 6 months, 23 days ago, on 10 November 2020. The company address is Flat 4 41 St. Augustines Avenue, South Croydon, CR2 6JP, Surrey, England.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
Old address: 20 Portnalls Road Coulsdon Surrey CR5 3DE
Change date: 2016-02-09
New address: Flat 4 41 st. Augustines Avenue South Croydon Surrey CR2 6JP
Documents
Dissolved compulsory strike off suspended
Date: 27 May 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Termination secretary company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Smith
Documents
Change account reference date company previous shortened
Date: 30 Dec 2013
Action Date: 29 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-29
Made up date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-30
Documents
Change account reference date company previous shortened
Date: 28 Dec 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-30
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 28 Dec 2012
Action Date: 28 Dec 2012
Category: Address
Type: AD01
Old address: 34 Westway Caterham Surrey CR3 5TP United Kingdom
Change date: 2012-12-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-29
Old address: Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 04 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-04
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vernon Robert Smith
Change date: 2010-02-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 03/04/03 from: aberdeen house, 428A limpsfield road, warlingham surrey CR6 9LA
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
349 BURY OLD ROAD,MANCHESTER,M25 1PY
Number: | 08847170 |
Status: | ACTIVE |
Category: | Private Limited Company |
MHA MACINTYRE HUDSON NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 11489353 |
Status: | ACTIVE |
Category: | Private Limited Company |
62B WEST END LANE,LONDON,NW6 2NE
Number: | 11384609 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11330940 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUB (UNIT 2.2.10),GLASGOW,G51 1DZ
Number: | SC170818 |
Status: | ACTIVE |
Category: | Private Limited Company |
REFINE PROPERTY DEVELOPERS LIMITED
2 PAUL GARDENS,SURREY,CR0 5QL
Number: | 04012506 |
Status: | ACTIVE |
Category: | Private Limited Company |