AUTO B36 LIMITED

Company Consultants Unit Ffordd Pengam Company Consultants Unit Ffordd Pengam, Cardiff, CF24 2SA, Wales
StatusDISSOLVED
Company No.06922928
CategoryPrivate Limited Company
Incorporated03 Jun 2009
Age14 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 5 months, 25 days

SUMMARY

AUTO B36 LIMITED is an dissolved private limited company with number 06922928. It was incorporated 14 years, 10 months, 27 days ago, on 03 June 2009 and it was dissolved 4 years, 5 months, 25 days ago, on 05 November 2019. The company address is Company Consultants Unit Ffordd Pengam Company Consultants Unit Ffordd Pengam, Cardiff, CF24 2SA, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Veysel Dikici

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-10

Psc name: Veysel Dikici

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed autoglas best LTD.\certificate issued on 22/02/17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2016

Action Date: 12 Nov 2016

Category: Address

Type: AD01

New address: Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA

Old address: 2 Old Brompton Road Suite 276 London SW7 3DQ United Kingdom

Change date: 2016-11-12

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Administrative restoration company

Date: 12 Apr 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2015

Action Date: 04 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: B & B Secretaries Limited

Termination date: 2012-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Ingenbold

Termination date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Veysel Dikici

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2015

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Administrative restoration company

Date: 25 Mar 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 14 Jan 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2012

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Administrative restoration company

Date: 25 Oct 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 18 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 05 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Ingenbold

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ferat Dogan

Documents

View document PDF

Incorporation company

Date: 03 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEEXPRESS LTD

32 ROUMANIA CRESCENT,LLANDUDNO,LL30 1UN

Number:10880674
Status:ACTIVE
Category:Private Limited Company

LIFT AND SHIFT C.D. LIMITED

3 MAYFIELD CLOSE,UXBRIDGE,UB10 0DS

Number:09909119
Status:ACTIVE
Category:Private Limited Company

LIONS DEN GROUP LTD

54 FOXHOLES HILL,EXMOUTH,EX8 2DQ

Number:08007420
Status:ACTIVE
Category:Private Limited Company

LPN LIMITED

61 STATION ROAD,SUDBURY,CO10 2SP

Number:07027527
Status:ACTIVE
Category:Private Limited Company

NEWSPLUS TOWN LTD

1007 ARGYLE STREET,GLASGOW,G3 8LZ

Number:SC568399
Status:ACTIVE
Category:Private Limited Company

PETLEY WOOD STUD LTD

PETLEY FARM,BATTLE,TN33 0RE

Number:11906078
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