AUTOMATED LIVING LIMITED

C/O Dow Schofield Watts Business Recovery Llp C/O Dow Schofield Watts Business Recovery Llp, Daresbury, WA4 4BS, Warrington
StatusDISSOLVED
Company No.05905642
CategoryPrivate Limited Company
Incorporated15 Aug 2006
Age17 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution05 Dec 2019
Years4 years, 7 months, 1 day

SUMMARY

AUTOMATED LIVING LIMITED is an dissolved private limited company with number 05905642. It was incorporated 17 years, 10 months, 22 days ago, on 15 August 2006 and it was dissolved 4 years, 7 months, 1 day ago, on 05 December 2019. The company address is C/O Dow Schofield Watts Business Recovery Llp C/O Dow Schofield Watts Business Recovery Llp, Daresbury, WA4 4BS, Warrington.



Company Fillings

Gazette dissolved liquidation

Date: 05 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2018

Action Date: 28 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Sep 2017

Action Date: 28 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-14

Old address: 101 Market Street Chapel En Le Frith SK23 0JD

New address: C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 30 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-22

Officer name: Jonathan Richard Heyes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2012

Action Date: 30 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2011

Action Date: 16 May 2011

Category: Address

Type: AD01

Change date: 2011-05-16

Old address: 1 Horderns Road Chapel-En-Le-Frith High Peak Derbyshire SK23 9ST

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Jenkinson

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Jenkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Jonathan Richard Heyes

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Steven Jenkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 16/10/2008 from 5 ringstone way whaley bridge high peak SK23 7RX

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 21/08/06 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Incorporation company

Date: 15 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEE MERCHANTSUK LTD

UNIT 2,WINCANTON,BA9 9DT

Number:09388747
Status:ACTIVE
Category:Private Limited Company

COX FAMILY HOMES LIMITED

ELM HOUSE 10 FOUNTAIN COURT,BRADLEY STOKE,BS32 4LA

Number:10795876
Status:ACTIVE
Category:Private Limited Company

DATANOMITA LIMITED

CHARNWOOD HOUSE,BRISTOL,BS3 2NA

Number:09696639
Status:ACTIVE
Category:Private Limited Company

FTS HEALTHCARE LIMITED

4 TEMPLETON ROAD,BIRMINGHAM,B44 9BT

Number:09428948
Status:ACTIVE
Category:Private Limited Company

JAMBO VENTURES LTD

THE GABLES UPHAMPTON,DROITWICH,WR9 0JP

Number:11891911
Status:ACTIVE
Category:Private Limited Company

SCARBOROUGH ACERO LIMITED

EUROPA HOUSE,SCARBOROUGH,YO11 2AQ

Number:11065002
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