TICKOVER AUTO LIMITED

1 Palmyra Road, Gosport, PO12 4ED, Hampshire, England
StatusDISSOLVED
Company No.10028491
CategoryPrivate Limited Company
Incorporated26 Feb 2016
Age8 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 26 days

SUMMARY

TICKOVER AUTO LIMITED is an dissolved private limited company with number 10028491. It was incorporated 8 years, 3 months, 4 days ago, on 26 February 2016 and it was dissolved 2 years, 4 months, 26 days ago, on 04 January 2022. The company address is 1 Palmyra Road, Gosport, PO12 4ED, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 May 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-01

New date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Feb 2021

Action Date: 01 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-29

New date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Thomas Colbeck

Change date: 2020-01-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-07

Psc name: Mr David Thomas Colbeck

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: 15 Anson Close Gosport Hampshire PO13 8BS England

New address: 1 Palmyra Road Gosport Hampshire PO12 4ED

Change date: 2020-03-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Thomas Colbeck

Notification date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 26 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL INSURANCE SERVICES LIMITED

CROWN HOUSE,PARK WESTHILL,AB32 6FE

Number:SC100053
Status:ACTIVE
Category:Private Limited Company

COMPUTER FRIENDS I.T SERVICES LTD

367 WEST WYCOMBE ROAD,HIGH WYCOMBE,HP12 4AE

Number:09210870
Status:ACTIVE
Category:Private Limited Company

ERS ONBOARDING LIMITED

16B SILVER HILL,TENTERDEN,TN30 6NE

Number:09137779
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KING OF SPADES LANDSCAPING LTD

UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG

Number:09736609
Status:ACTIVE
Category:Private Limited Company

ROBERT STEPHEN HOLDINGS LIMITED

8 MANCHESTER SQUARE,,W1U 3PH

Number:02505826
Status:ACTIVE
Category:Private Limited Company

SOUTHCOAST MARITIME SERVICES LTD

15 NORCHARD GARDENS,LYDNEY,GL15 4UD

Number:11242410
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