AUTOMOBILE SALES & REPAIRS LIMITED

13a Midland Road Midland Road, Olney, MK46 4BL, England
StatusDISSOLVED
Company No.08534439
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 9 months, 3 days

SUMMARY

AUTOMOBILE SALES & REPAIRS LIMITED is an dissolved private limited company with number 08534439. It was incorporated 11 years, 1 month, 25 days ago, on 17 May 2013 and it was dissolved 4 years, 9 months, 3 days ago, on 08 October 2019. The company address is 13a Midland Road Midland Road, Olney, MK46 4BL, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-30

Old address: C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ

New address: 13a Midland Road Midland Road Olney MK46 4BL

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2016

Action Date: 11 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-11

Old address: 13 Davy Road Davy Road Runcorn Cheshire WA7 1PZ

New address: C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-07

Old address: Suite 527 2 Old Brompton Road London SW7 3DQ

New address: 13 Davy Road Davy Road Runcorn Cheshire WA7 1PZ

Documents

View document PDF

Resolution

Date: 11 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Tumova

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helena Tumova

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Grimes

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Grimes

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCH (BRISTOL) LTD.

5TH FLOOR SALT QUAY HOUSE,PLYMOUTH,PL4 0BN

Number:03439596
Status:ACTIVE
Category:Private Limited Company

BOX MAD PRODUCTIONS LIMITED

16 PEN Y PENTRE,MOLD,CH7 6EZ

Number:10804251
Status:ACTIVE
Category:Private Limited Company

C P WILKINSON FINANCIAL SERVICES LTD

16 CHERRY ROAD,GREAT YARMOUTH,NR31 8EB

Number:08196446
Status:ACTIVE
Category:Private Limited Company

EDGEWATER ELECTRICAL LIMITED

13-14 ORCHARD STREET,BRISTOL,BS1 5EH

Number:06298127
Status:LIQUIDATION
Category:Private Limited Company

ETHICAL COMPASS MANAGEMENT LIMITED

CASTLE HOUSE,GUILDFORD,GU1 3UW

Number:11917378
Status:ACTIVE
Category:Private Limited Company

MISARA INTERNATIONAL LTD.

74 PEMBROKE AVENUE,LUTON,LU4 9BJ

Number:09459225
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