A1 AUTOS COLCHESTER LIMITED
Status | DISSOLVED |
Company No. | 05805473 |
Category | Private Limited Company |
Incorporated | 04 May 2006 |
Age | 18 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 1 month, 25 days |
SUMMARY
A1 AUTOS COLCHESTER LIMITED is an dissolved private limited company with number 05805473. It was incorporated 18 years, 1 month, 16 days ago, on 04 May 2006 and it was dissolved 1 year, 1 month, 25 days ago, on 25 April 2023. The company address is The Lodge Beacon End Farmhouse London Road The Lodge Beacon End Farmhouse London Road, Colchester, CO3 0NQ, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous extended
Date: 29 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Termination secretary company with name termination date
Date: 14 Jan 2019
Action Date: 22 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Kathleen Watchorn
Termination date: 2018-12-22
Documents
Notification of a person with significant control
Date: 08 Aug 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Kathleen Watchorn
Notification date: 2018-05-18
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-19
Officer name: Mr Graham Watchorn
Documents
Cessation of a person with significant control
Date: 28 Jun 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Norman Watchorn
Cessation date: 2018-05-18
Documents
Termination director company with name termination date
Date: 28 Jun 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Norman Watchorn
Termination date: 2018-05-18
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Kathleen Watchorn
Appointment date: 2018-05-17
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 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: 10 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 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: 15 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Change person secretary company with change date
Date: 15 May 2013
Action Date: 03 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-03
Officer name: Linda Kathleen Watchorn
Documents
Change person director company with change date
Date: 15 May 2013
Action Date: 03 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Norman Watchorn
Change date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 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: 09 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 May 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: 09 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 02 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 02/06/2009 from graphic house, 11 magdalen street, colchester essex c)1 2JT
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/10/06
Documents
Legacy
Date: 24 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
17 SHERIDAN ROAD,LONDON,SW19 3HW
Number: | 08584806 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENCROFT 4 MANOR FARM COTTAGES,LEYBURN,DL8 4DB
Number: | 09450660 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WILLIAMS WAY,DARTFORD,DA2 7WF
Number: | 11788802 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPINIFEXIT SOLUTIONS UK LIMITED
10 JOHN STREET,LONDON,WC1N 2EB
Number: | 08241916 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 26 SKI CENTRE MEMORIAL ROAD,BRISTOL,BS15 3JY
Number: | 02187605 |
Status: | ACTIVE |
Category: | Private Limited Company |
THALHOFER FAHRZEUGTECHNIK LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06461836 |
Status: | ACTIVE |
Category: | Private Limited Company |