AUTOWASH (UK) LIMITED
Status | DISSOLVED |
Company No. | 05269744 |
Category | Private Limited Company |
Incorporated | 26 Oct 2004 |
Age | 19 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2021 |
Years | 3 years, 1 month, 27 days |
SUMMARY
AUTOWASH (UK) LIMITED is an dissolved private limited company with number 05269744. It was incorporated 19 years, 6 months, 1 day ago, on 26 October 2004 and it was dissolved 3 years, 1 month, 27 days ago, on 28 February 2021. The company address is Woodlands School House Woodlands School House, Newcastle Under Lyme, ST5 6AD, Staffordshire.
Company Fillings
Liquidation compulsory completion
Date: 28 Nov 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation disclaimer notice
Date: 02 Jan 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation compulsory winding up order
Date: 12 Dec 2018
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 03 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Mcguire
Termination date: 2017-08-31
Documents
Change account reference date company current extended
Date: 30 Nov 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type dormant
Date: 03 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Appoint person director company with name date
Date: 14 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Mcguire
Appointment date: 2015-08-10
Documents
Accounts with accounts type dormant
Date: 21 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type dormant
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-29
Officer name: Mario Frank Bonfiglio
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Change person secretary company with change date
Date: 27 Sep 2013
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mario Vincent Bonfiglio
Change date: 2013-09-26
Documents
Accounts with accounts type dormant
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type dormant
Date: 08 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type dormant
Date: 11 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type dormant
Date: 27 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Accounts with accounts type dormant
Date: 05 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/05; full list of members
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 28 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 09 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed autowash (2004) LIMITED\certificate issued on 09/12/04
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB
Number: | 09063278 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10797093 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU
Number: | 10785375 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
49 EVERTON ROAD,SOUTHPORT,PR8 4BT
Number: | 11955219 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRAB APPLE WAY,EVESHAM,WR11 1GY
Number: | 07071393 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MILTON COURT,NOTTINGHAM,NG15 9BD
Number: | 09559285 |
Status: | ACTIVE |
Category: | Private Limited Company |