AUTOTEC BODY REPAIRS LTD

9 The Crescent 9 The Crescent, Plymouth, PL1 3AB, United Kingdom
StatusDISSOLVED
Company No.08599473
CategoryPrivate Limited Company
Incorporated05 Jul 2013
Age10 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution23 Oct 2019
Years4 years, 7 months, 27 days

SUMMARY

AUTOTEC BODY REPAIRS LTD is an dissolved private limited company with number 08599473. It was incorporated 10 years, 11 months, 14 days ago, on 05 July 2013 and it was dissolved 4 years, 7 months, 27 days ago, on 23 October 2019. The company address is 9 The Crescent 9 The Crescent, Plymouth, PL1 3AB, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 23 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2019

Action Date: 30 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-30

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

New address: 9 the Crescent the Crescent Plymouth PL1 3AB

Old address: Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England

Change date: 2017-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

New address: Trinity House 3 Friars Lane Plymouth Devon PL1 2LG

Old address: C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2015

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Apr 2015

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rory Denis O'neill

Change date: 2014-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Address

Type: AD01

Old address: Barbican House Plymouth Devon PL1 2NA England

Change date: 2013-08-02

Documents

View document PDF

Incorporation company

Date: 05 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRDON LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC252402
Status:ACTIVE
Category:Private Limited Company

GRN ENGINEERING LTD

MARKET HOUSE,HARLESTON,IP20 9BB

Number:11367469
Status:ACTIVE
Category:Private Limited Company

INV SECURE LTD

26 SOUTHAMPTON BUILDINGS,LONDON,WC2A 1AH

Number:11185545
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHN POSTLETHWAITE DEVELOPMENT LTD

ACES21 CFM LTD, 2ND FLOOR SHIPWRIGHT HOUSE QUEENS DOCK BUSINESS PARK,LIVERPOOL,L1 0BG

Number:11459013
Status:ACTIVE
Category:Private Limited Company

SEKO LOGISTICS SOLUTIONS LIMITED

TOWER BRIDGE HOUSE ST KATHARINE'S WAY,LONDON,E1W 1DD

Number:07625230
Status:ACTIVE
Category:Private Limited Company

SSPV1 LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:09534970
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