This company is commonly known as Online Autos Ltd. The company was founded 11 years ago and was given the registration number 08531428. The firm's registered office is in SOLIHULL. You can find them at Sanderling House Springbrook Lane, Earlswood, Solihull, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ONLINE AUTOS LTD |
---|---|---|
Company Number | : | 08531428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 May 2013 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, England, WR11 4BY | Secretary | 15 July 2017 | Active |
Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG | Director | 16 May 2013 | Active |
Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, England, WR11 4BY | Director | 15 July 2017 | Active |
Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG | Director | 16 March 2015 | Active |
Unit 9 Poplars Farm, Forshaw Heath Road, Earlswood, Solihull, England, B94 5JX | Secretary | 16 May 2013 | Active |
Unit 9 Poplars Farm, Forshaw Heath Road, Earlswood, Solihull, England, B94 5JX | Director | 16 May 2013 | Active |
Mr Kevin Marie Mccoy | ||
Notified on | : | 15 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vale Business Centre, 9 Abbey Lane Court, Evesham, England, WR11 4BY |
Nature of control | : |
|
Mr Andrew Paul Dixon | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9 Poplars Farm, Forshaw Heath Road Earlswood, Solihull, England, B94 5JX |
Nature of control | : |
|
Mr Andrew Mark Mccoy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Vale Business Centre, 9 Abbey Lane Court, Evesham, United Kingdom, WR11 4BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-31 | Resolution | Resolution. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-20 | Capital | Capital allotment shares. | Download |
2018-07-20 | Capital | Capital allotment shares. | Download |
2018-07-20 | Capital | Capital allotment shares. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Capital | Capital allotment shares. | Download |
2017-09-13 | Officers | Termination secretary company with name termination date. | Download |
2017-09-13 | Officers | Appoint person secretary company with name date. | Download |
2017-09-13 | Officers | Appoint person director company with name date. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.