AUTO EVENT SERVICES (UK) LIMITED

8 Neaton Lane 8 Neaton Lane, Northampton, NN6 8FE, England
StatusDISSOLVED
Company No.07185272
CategoryPrivate Limited Company
Incorporated10 Mar 2010
Age14 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 9 months, 7 days

SUMMARY

AUTO EVENT SERVICES (UK) LIMITED is an dissolved private limited company with number 07185272. It was incorporated 14 years, 3 months, 25 days ago, on 10 March 2010 and it was dissolved 1 year, 9 months, 7 days ago, on 27 September 2022. The company address is 8 Neaton Lane 8 Neaton Lane, Northampton, NN6 8FE, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-16

Old address: Home Farm Trevarno Sithney Helston Cornwall TR13 0RU

New address: 8 Neaton Lane Guilsborough Northampton NN6 8FE

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Stuart Charles Smith

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-01

Officer name: Mrs Roxanne Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Stuart Charles Smith

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-01

Officer name: Mrs Roxanne Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2013

Action Date: 30 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-30

Old address: Trethvas Vean Trethvas Farm the Lizard Helston Cornwall TR12 7AR England

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-10

Old address: Treouswell the Lizard Helston Cornwall TR12 7NZ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mr Stuart Charles Smith

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-01

Officer name: Mrs Roxanne Smith

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Charles Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Roxanne Smith

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 10 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GH LEISURE LTD

6TH FLOOR NEW BALTIC HOUSE,LONDON,EC3M 4BE

Number:11091703
Status:ACTIVE
Category:Private Limited Company

MASTERS OF MX LIMITED

UNIT 21 IMPERIAL PARK,RAYLEIGH,SS6 9RS

Number:11587473
Status:ACTIVE
Category:Private Limited Company

MEL PALMER CONSULTANCY LIMITED

THE ASHRIDGE BUSINESS CENTRE,BERKHAMSTED,HP4 2DJ

Number:08984352
Status:ACTIVE
Category:Private Limited Company

METSUKE (PROPERTY DEVELOPMENTS) LIMITED

145 WINDMILL RD,SURREY,CR0 2XT

Number:01185343
Status:LIQUIDATION
Category:Private Limited Company

SABINE BROTHERS (ENGINEERING) LIMITED

HEATH WORKS,SWADLINCOTE,DE11 9DU

Number:00144346
Status:ACTIVE
Category:Private Limited Company

SCOTOPIC SOLUTIONS LTD

4A REGENCY GARDENS,NEWTOWNARDS,BT23 8ZB

Number:NI656608
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