AUTOVILLE LIMITED

Towers Point Towers Point, Rugeley, WS15 1UN, Staffordshire
StatusDISSOLVED
Company No.04719669
CategoryPrivate Limited Company
Incorporated01 Apr 2003
Age21 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution07 Sep 2010
Years13 years, 9 months, 28 days

SUMMARY

AUTOVILLE LIMITED is an dissolved private limited company with number 04719669. It was incorporated 21 years, 3 months, 4 days ago, on 01 April 2003 and it was dissolved 13 years, 9 months, 28 days ago, on 07 September 2010. The company address is Towers Point Towers Point, Rugeley, WS15 1UN, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Margaret Ann Redwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 03/04/2009 from 96A worcester road hagley stourbridge west midlands DY9 0NJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/07; no change of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/05/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/04; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 18 Apr 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 18/04/03 from: regent house 316 beulah hill london SE19 3HF

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOJ & BUDDIES LIMITED

11 QUEEN MARY AVENUE,HOVE,BN3 6XG

Number:08156577
Status:ACTIVE
Category:Private Limited Company

CONSULTING BY YOU LTD

7 BLAKE HOUSE,LONDON,SW1V 4PE

Number:11162812
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUDSBURY INTERIORS LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:10958013
Status:ACTIVE
Category:Private Limited Company

KRONOS LIGHTING LIMITED

146 HIGH STREET,BILLERICAY,CM12 9DF

Number:10995471
Status:ACTIVE
Category:Private Limited Company

PATHMARKET LIMITED

PRIORY VIEW PRIORY COTTAGES, MIDROW,FORFAR,DD8 3NR

Number:SC223255
Status:ACTIVE
Category:Private Limited Company

SIEBEN ESTATES LIMITED

470 HUCKNALL ROAD,NOTTINGHAM,NG5 1FX

Number:11342973
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