AUTOTEK CAR SALES LIMITED

Company Documents

DateDescription
05/09/255 September 2025 Registered office address changed from Westbridge Office 7 Webber Road Knowsley Industrial Park Liverpool L33 7SW England to 9 Alexandra Road Hull HU5 2NA on 2025-09-05

View Document

02/06/252 June 2025 Registered office address changed from Westbridge Corporate Restructure Ltd, Office 17 Metro House Pepper Road Leeds LS10 2RU England to Westbridge Office 7 Webber Road Knowsley Industrial Park Liverpool L33 7SW on 2025-06-02

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Registered office address changed from Office 17 Metro House Pepper Road Leeds LS10 2RU England to Westbridge Corporate Restructure Ltd, Office 17 Metro House Pepper Road Leeds LS10 2RU on 2024-10-29

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

17/10/2417 October 2024 Appointment of Mr David Patrick Wade as a director on 2024-08-11

View Document

16/10/2416 October 2024 Cessation of Charles John Caton as a person with significant control on 2024-10-11

View Document

16/10/2416 October 2024 Termination of appointment of Charles John Caton as a director on 2024-10-11

View Document

16/10/2416 October 2024 Termination of appointment of Charles John Caton as a secretary on 2024-10-11

View Document

16/10/2416 October 2024 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Office 17 Metro House Pepper Road Leeds LS10 2RU on 2024-10-16

View Document

16/10/2416 October 2024 Notification of Westbridge Corporate Restructure Ltd as a person with significant control on 2024-10-11

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Accounts for a dormant company made up to 2023-01-31

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

03/02/233 February 2023 Confirmation statement made on 2022-01-25 with no updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-01-31

View Document

25/05/2125 May 2021 DISS40 (DISS40(SOAD))

View Document

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/04/2121 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

06/07/206 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099693250001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099693250001

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 46 DURNSFORD ROAD WIMBLEDON SW19 8HQ UNITED KINGDOM

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CHARLES JOHN CATON / 18/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN CATON / 18/04/2016

View Document

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information