About

Registered Number: 06358368
Date of Incorporation: 03/09/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (5 years and 7 months ago)
Registered Address: 8 Kenmore Walk, Bradford, West Yorkshire, BD6 3JQ

 

Founded in 2007, A & S Auto Solutions Ltd are based in Bradford in West Yorkshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAUKAT, Shahzad 28 June 2013 - 1
PATEL, Anisa 03 September 2007 28 June 2013 1
Secretary Name Appointed Resigned Total Appointments
SHAUKAT, Iftikhar 03 September 2007 31 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 25 February 2019
CH01 - Change of particulars for director 29 October 2018
AD01 - Change of registered office address 29 October 2018
AC92 - N/A 29 October 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 05 September 2016
AD01 - Change of registered office address 12 August 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 09 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 11 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CERTNM - Change of name certificate 02 March 2010
CONNOT - N/A 02 March 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 06 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
CERTNM - Change of name certificate 25 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.