THE PYTCHLEY AUTOCAR COMPANY LIMITED

Moss View 85 Warburton Moss View 85 Warburton, Huddersfield, HD8 9QP, West Yorkshire
StatusDISSOLVED
Company No.05283779
CategoryPrivate Limited Company
Incorporated11 Nov 2004
Age19 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 years, 4 months, 5 days

SUMMARY

THE PYTCHLEY AUTOCAR COMPANY LIMITED is an dissolved private limited company with number 05283779. It was incorporated 19 years, 6 months, 11 days ago, on 11 November 2004 and it was dissolved 7 years, 4 months, 5 days ago, on 17 January 2017. The company address is Moss View 85 Warburton Moss View 85 Warburton, Huddersfield, HD8 9QP, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2016

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2015

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Loveridge

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Loveridge

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robin Jeremy Murray

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Jeremy Murray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: James Douglas Loveridge

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy James Clarke Loveridge

Change date: 2009-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 10/01/05 from: 9 perseverance works kingsland road london E2 8DD

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTMAS CARD SCHEME LIMITED(THE)

RADIUS WORKS,,HAMPSTEAD,,NW3 1HL

Number:01656284
Status:ACTIVE
Category:Private Limited Company

ERNEST NATION LTD

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:07879554
Status:ACTIVE
Category:Private Limited Company

LIME L&D LIMITED

4 BELLE BAULK,TOWCESTER,NN12 6YH

Number:08115028
Status:ACTIVE
Category:Private Limited Company
Number:NI027474
Status:ACTIVE
Category:Private Limited Company

OMEGA MOVEMENT LIMITED

1 MARSH HOUSE,WHITSTABLE,CT5 1SU

Number:09500445
Status:ACTIVE
Category:Private Limited Company

TODD COMMUNICATION CONSULTANCY LTD.

TURNBERRY HOUSE 4TH FLOOR,GLASGOW,G2 2LB

Number:SC383840
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