This company is commonly known as A1 Autoglaze Limited. The company was founded 17 years ago and was given the registration number 05898629. The firm's registered office is in KING STREET. You can find them at St. Helens House, , King Street, Derby. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | A1 AUTOGLAZE LIMITED |
---|---|---|
Company Number | : | 05898629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 August 2006 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Helens House, King Street, Derby, DE1 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Sandy Dell, Hempstead, Gillingham, United Kingdom, ME7 3SZ | Director | 07 August 2006 | Active |
4 New Barn Lane, Ridgewood, Uckfield, TN22 5EL | Secretary | 07 August 2006 | Active |
4 New Barn Lane, Ridgewood, Uckfield, TN22 5EL | Director | 07 August 2006 | Active |
Mr Benjamin Thomas Beckwith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Sandy Dell, Hempstead, Gillingham, United Kingdom, ME7 3SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-09-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-02 | Resolution | Resolution. | Download |
2020-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-08 | Insolvency | Liquidation disclaimer notice. | Download |
2017-01-10 | Address | Change registered office address company with date old address new address. | Download |
2017-01-09 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Officers | Change person director company with change date. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-05 | Address | Change registered office address company with date old address. | Download |
2013-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-15 | Officers | Change person director company with change date. | Download |
2012-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.