This company is commonly known as Autogold Limited. The company was founded 24 years ago and was given the registration number 03969492. The firm's registered office is in LEEDS. You can find them at Resolution House, 12 Mill Hill, Leeds, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | AUTOGOLD LIMITED |
---|---|---|
Company Number | : | 03969492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 April 2000 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Resolution House, 12 Mill Hill, Leeds, LS1 5DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ | Director | 11 April 2000 | Active |
High Firs, Ling Lane, Scarcroft, Leeds, LS14 3HX | Secretary | 11 April 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 11 April 2000 | Active |
High Firs, Ling Lane, Scarcroft, Leeds, LS14 3HX | Director | 11 April 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 11 April 2000 | Active |
Mr Simon Anthony Barnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Resolution House, 12 Mill Hill, Leeds, LS1 5DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-01 | Resolution | Resolution. | Download |
2020-03-06 | Officers | Termination secretary company with name termination date. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-06 | Officers | Change person director company with change date. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.