ESSEX AUTO RECOVERY LTD

AABRS LIMITED AABRS LIMITED, London, NW1 8AH
StatusDISSOLVED
Company No.08897504
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution05 Jan 2022
Years2 years, 6 months, 2 days

SUMMARY

ESSEX AUTO RECOVERY LTD is an dissolved private limited company with number 08897504. It was incorporated 10 years, 4 months, 18 days ago, on 17 February 2014 and it was dissolved 2 years, 6 months, 2 days ago, on 05 January 2022. The company address is AABRS LIMITED AABRS LIMITED, London, NW1 8AH.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

Old address: Langley House Park Road East Finchley London N2 8EY

New address: Labs Atrium Chalk Farm Road Camden London NW1 8AH

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2020

Action Date: 12 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-12

Old address: Charles House 359 Eastern Avenue Grants Hill Ilford Essex IG2 6NE

New address: Langley House Park Road East Finchley London N2 8EY

Documents

View document PDF

Resolution

Date: 07 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Georgina Deller

Appointment date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

Change date: 2015-05-05

Old address: 145-157 St John Street London EC1V 4PW England

New address: Charles House 359 Eastern Avenue Grants Hill Ilford Essex IG2 6NE

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLR DESIGN AND BUILD LIMITED

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:08232437
Status:LIQUIDATION
Category:Private Limited Company

CYAPSE LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07273232
Status:ACTIVE
Category:Private Limited Company

EVANS BROOKS VENTURES LTD

12 HADLEY RIDGE,BARNET,EN5 5TE

Number:11711718
Status:ACTIVE
Category:Private Limited Company

HIGHTAIL IT LIMITED

PACIFIC CHAMBERS 11-13,LIVERPOOL,L2 5QQ

Number:10225140
Status:ACTIVE
Category:Private Limited Company

MCB MEDICAL SERVICES LIMITED

5 TABLEY COURT,ALTRINCHAM,WA14 1EZ

Number:07214330
Status:LIQUIDATION
Category:Private Limited Company

PHILIPPE JASON LIMITED

72 WEST STREET,FAREHAM,PO16 9UN

Number:04217386
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