RELAY AUTOMOTIVE LIMITED

Suite 6 Anchor Business Park Suite 6 Anchor Business Park, Dudley, DY2 9AF, West Midlands, United Kingdom
StatusDISSOLVED
Company No.08602180
CategoryPrivate Limited Company
Incorporated09 Jul 2013
Age10 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 9 months, 3 days

SUMMARY

RELAY AUTOMOTIVE LIMITED is an dissolved private limited company with number 08602180. It was incorporated 10 years, 11 months, 7 days ago, on 09 July 2013 and it was dissolved 1 year, 9 months, 3 days ago, on 13 September 2022. The company address is Suite 6 Anchor Business Park Suite 6 Anchor Business Park, Dudley, DY2 9AF, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Old address: 5 (Five) Martins Grove Symonds Yat Herefordshire HR9 6BJ

New address: Suite 6 Anchor Business Park New Road Dudley West Midlands DY2 9AF

Change date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Whiteside

Appointment date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: Brett Lee Tomkins

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086021800001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge part

Date: 06 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086021800001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brett Lee Tomkins

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Old address: Unit a4 Castle Vale Enterprise Park Park Lane Birmingham B35 6LJ

Change date: 2016-08-02

New address: 5 (Five) Martins Grove Symonds Yat Herefordshire HR9 6BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Dec 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2014

Action Date: 21 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086021800001

Charge creation date: 2014-07-21

Documents

View document PDF

Incorporation company

Date: 09 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROXBURN HARDWARE LTD

2 EAST MAIN STREET,BROXBURN,EH52 5AE

Number:SC613059
Status:ACTIVE
Category:Private Limited Company

CRESTHAVEN CONSTRUCTION LIMITED

28 PEPPER HILL,WARE,SG12 9RZ

Number:07907464
Status:ACTIVE
Category:Private Limited Company

K BRICKWORK LTD

2 BEECH STREET,HALIFAX,HX4 9ET

Number:09245765
Status:ACTIVE
Category:Private Limited Company

MAP LOGISTICS LIMITED

PARKDENE,MELTON MOWBRAY,LE13 0UJ

Number:07415004
Status:ACTIVE
Category:Private Limited Company

RED PIXEL MEDIA LIMITED

47 MOORLAND WAY,LEEDS,LS25 6FN

Number:10103258
Status:ACTIVE
Category:Private Limited Company

SEAC IT CONSULTANCY LTD

27 ULSTER AVENUE,SOUTHEND-ON-SEA,SS3 9HL

Number:11349610
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