AUTO SOLUTION CENTRES LIMITED

Alpha House Alpha House, Barnet, EN5 5SZ
StatusDISSOLVED
Company No.07023269
CategoryPrivate Limited Company
Incorporated18 Sep 2009
Age14 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 6 months, 1 day

SUMMARY

AUTO SOLUTION CENTRES LIMITED is an dissolved private limited company with number 07023269. It was incorporated 14 years, 8 months, 28 days ago, on 18 September 2009 and it was dissolved 3 years, 6 months, 1 day ago, on 15 December 2020. The company address is Alpha House Alpha House, Barnet, EN5 5SZ.



Company Fillings

Gazette dissolved liquidation

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Old address: C/O Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS

New address: Alpha House 176a High Street Barnet EN5 5SZ

Change date: 2020-07-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2018

Action Date: 20 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2017

Action Date: 20 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-20

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 Aug 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

New address: C/O Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS

Change date: 2016-08-12

Old address: 7 Fountain Drive Hertford Hertfordshire SG13 7UB

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-31

Charge number: 070232690002

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070232690001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2014

Action Date: 12 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070232690001

Charge creation date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 18 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-18

Officer name: Mr Gary Ronald Marshall

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Old address: Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD United Kingdom

Change date: 2012-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2011

Action Date: 18 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Ronald Marshall

Change date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-07

Officer name: Mr Gary Ronald Marshall

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-07

Old address: C/O Artaius Ltd 12Th Floor Southgate House St Georges Way Stevenage Hertfordshire SG1 1HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Ronald Marshall

Change date: 2010-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Old address: 7 Fountain Drive Hertford Hertfordshire SG13 7UB United Kingdom

Change date: 2010-11-16

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

Incorporation company

Date: 18 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIREZ LTD

THE COACH HOUSE WEEKES DRIVE,SLOUGH,SL1 5AN

Number:10715101
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DISTINCT CREATIONS LIMITED

STAMFORD HOUSE,STEVENAGE,SG1 3EE

Number:07708860
Status:ACTIVE
Category:Private Limited Company

HOUSING OPTIONS WEST MIDLANDS LIMITED

SUITE 212 ALBERT WING,BIRMINGHAM,B1 3HS

Number:06956296
Status:ACTIVE
Category:Private Limited Company

MANN & NOBLE EUROPE LIMITED

1 VINCENT SQUARE,WESTMINSTER,SW1P 2PN

Number:10053066
Status:ACTIVE
Category:Private Limited Company

PARADOR INVESTMENTS LIMITED

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:06492079
Status:ACTIVE
Category:Private Limited Company

SEBASTIAN INSTALLATIONS LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC594285
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