PROFESSIONAL AUTO VALETING LIMITED
Status | DISSOLVED |
Company No. | 05392008 |
Category | Private Limited Company |
Incorporated | 14 Mar 2005 |
Age | 19 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 8 days |
SUMMARY
PROFESSIONAL AUTO VALETING LIMITED is an dissolved private limited company with number 05392008. It was incorporated 19 years, 1 month, 16 days ago, on 14 March 2005 and it was dissolved 3 years, 7 months, 8 days ago, on 22 September 2020. The company address is 3 Henley Square 3 Henley Square, Morpeth, NE61 5XT, Northumberland.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
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: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Knight
Change date: 2010-04-07
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sandra nicholson / 19/03/2009
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen knight / 19/03/2009
Documents
Legacy
Date: 23 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 21/10/08\gbp si 8@1=8\gbp ic 4/12\
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from 5 river view lynemouth morpeth northumberland NE61 5TY
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ashley knight
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 05/12/07 from: 20 longridge drive whitley bay tyne & wear NE26 3EL
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/06; full list of members
Documents
Legacy
Date: 12 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 12/10/05 from: 20 longridge drive whitley bay tyne and wear NE26 3EL
Documents
Legacy
Date: 12 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 12/08/05 from: 6 st andrew's close whitley bay tyne & wear NE25 9JA
Documents
Legacy
Date: 12 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/03/05--------- £ si 3@1=3 £ ic 1/4
Documents
Resolution
Date: 26 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2005
Category: Address
Type: 287
Description: Registered office changed on 20/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
Documents
Some Companies
4 OLD COACH ROAD,STAFFORD,ST19 9AD
Number: | 05615796 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CLOISTERS HOUSE, RIVERSIDE,SALFORD,M3 5FS
Number: | 03878478 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR CROMWELL HOUSE,WINCHESTER,SO23 7BT
Number: | 11457622 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENFIELD MOTORCYCLE PARTS LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11200871 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADER PROPERTY INVESTMENTS LIMITED
42 MERCHES GARDENS,CARDIFF,CF11 6RE
Number: | 09992483 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,FRASERBURGH,AB43 9BB
Number: | SC166496 |
Status: | ACTIVE |
Category: | Private Limited Company |