AUTOCO LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via compulsory strike-off |
02/04/242 April 2024 | Final Gazette dissolved via compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | Accounts for a dormant company made up to 2022-10-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-10-25 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/01/2231 January 2022 | Accounts for a dormant company made up to 2021-10-31 |
03/12/213 December 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/06/2127 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/12/193 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/10/1927 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
20/08/1920 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
07/06/187 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
27/12/1727 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STUART WAREING |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/04/1411 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART WAREING / 30/03/2014 |
11/04/1411 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / DR SARAH WARING / 30/03/2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1331 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / DR SARAH GAME / 12/03/2013 |
31/10/1331 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
30/10/1330 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART WAREING / 31/03/2013 |
22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/04/1126 April 2011 | DIRECTOR APPOINTED SARAH LESLIE WAREING |
27/10/1027 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART WAREING / 23/06/2010 |
13/07/1013 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR SARAH GAME / 23/06/2010 |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/11/0925 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / DR SARAH GAME / 01/11/2009 |
13/11/0913 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/05/0914 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAREING / 28/04/2009 |
04/12/084 December 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | SECRETARY APPOINTED DR SARAH GAME |
20/08/0820 August 2008 | APPOINTMENT TERMINATED SECRETARY STEPEN WAREING |
08/03/088 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAREING / 28/02/2008 |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
21/09/0721 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 63 BROADWAY PETERBOROUGH CAMBRIDGESHIRE PE1 1SY |
09/06/069 June 2006 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 7 MONUMENT STREET PETERBOROUGH CAMBRIDGESHIRE PE1 4AQ |
09/06/069 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/03/068 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/01/066 January 2006 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/11/0425 November 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
03/10/033 October 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
03/12/023 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
19/11/0219 November 2002 | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
05/02/025 February 2002 | S386 DISP APP AUDS 25/10/01 |
05/02/025 February 2002 | NEW SECRETARY APPOINTED |
05/02/025 February 2002 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02 |
05/02/025 February 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/12/0128 December 2001 | NEW DIRECTOR APPOINTED |
04/11/014 November 2001 | SECRETARY RESIGNED |
04/11/014 November 2001 | DIRECTOR RESIGNED |
04/11/014 November 2001 | REGISTERED OFFICE CHANGED ON 04/11/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
25/10/0125 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company