AUTOMOTIVE CONSUMABLES LIMITED
Status | DISSOLVED |
Company No. | 06634454 |
Category | Private Limited Company |
Incorporated | 01 Jul 2008 |
Age | 15 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 11 days |
SUMMARY
AUTOMOTIVE CONSUMABLES LIMITED is an dissolved private limited company with number 06634454. It was incorporated 15 years, 11 months, 1 day ago, on 01 July 2008 and it was dissolved 4 years, 7 months, 11 days ago, on 22 October 2019. The company address is Unit 1 Rema Tip Top Automotive Unit 1 Rema Tip Top Automotive, Leeds, LS11 5XS, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type small
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Dissolution application strike off company
Date: 25 Jul 2019
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 10 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type small
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type full
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type full
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type small
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-02
Old address: C/O the Company Secretary Unit 1 Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ England
Documents
Accounts with accounts type full
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Change person director company with change date
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-19
Officer name: Mr Mark Brian Insley
Documents
Change person secretary company with change date
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Garry Mangham
Change date: 2013-03-19
Documents
Legacy
Date: 18 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Termination director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Davies
Documents
Appoint person director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Brian Insley
Documents
Termination director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Hubble
Documents
Appoint person secretary company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Garry Mangham
Documents
Change registered office address company with date old address
Date: 04 Jan 2013
Action Date: 04 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-04
Old address: C/O Stuart Hubble Unit 1 Hammond Avenue Whitehill Ind Est Stockport Cheshire SK4 1PQ United Kingdom
Documents
Legacy
Date: 22 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital variation of rights attached to shares
Date: 17 Apr 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Apr 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Change registered office address company with date old address
Date: 15 Mar 2011
Action Date: 15 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-15
Old address: Universal Automotive House Greenhill Industrial Estate Birmingham Road Kidderminster Worcestershire DY10 2RN
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Mr Stuart Hubble
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 31/12/2008
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Legacy
Date: 08 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 08/06/2009 from martin kaye solicitors the foundry euston way town centre telford shropshire TF3 4LY
Documents
Legacy
Date: 03 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 03 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mkd 5 LIMITED\certificate issued on 03/09/08
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephanie powers
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stuart haynes
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed stuart hubble
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas martin davies
Documents
Legacy
Date: 12 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 08/08/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Some Companies
16 MELVILLE TERRACE,STIRLING,FK8 2NE
Number: | SC374055 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CORNBROOK CLOSE,ROCHDALE,OL12 9NN
Number: | 09565952 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 EMPRESS MILL ANDERTON STREET,WIGAN,WN2 2BG
Number: | 11110835 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVING LEARNING ENGLISH LIMITED
27 PORTLAND SQUARE,BRISTOL,BS2 8SA
Number: | 06132639 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 11393246 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 KITTOCH STREET,GLASGOW,G74 4JW
Number: | SC414410 |
Status: | ACTIVE |
Category: | Private Limited Company |