H & V AUTO ELECTRICAL LIMITED

Flat 4 41 St. Augustines Avenue, South Croydon, CR2 6JP, Surrey, England
StatusDISSOLVED
Company No.04688904
CategoryPrivate Limited Company
Incorporated06 Mar 2003
Age21 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 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

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 27 May 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALL CARE NORTH WEST LTD

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:08847170
Status:ACTIVE
Category:Private Limited Company

KB (COLCHESTER) LIMITED

MHA MACINTYRE HUDSON NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:11489353
Status:ACTIVE
Category:Private Limited Company

KC COMMUNICATIONS LTD

62B WEST END LANE,LONDON,NW6 2NE

Number:11384609
Status:ACTIVE
Category:Private Limited Company

KGE CONSULTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11330940
Status:ACTIVE
Category:Private Limited Company

OPEN PLATFORM LIMITED

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

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