About

Registered Number: 05633983
Date of Incorporation: 23/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: 3 Hamel House, Calico Business Park, Sandy Way, Tamworth, B77 4BF

 

Established in 2005, Auto-aid Ltd has its registered office in Tamworth, it's status is listed as "Dissolved". We do not know the number of employees at the company. This company has 2 directors listed as Rigby, Alan, Turner, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGBY, Alan 05 April 2011 - 1
TURNER, Brian 31 December 2007 05 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 16 November 2015
F10.2 - N/A 06 November 2014
AD01 - Change of registered office address 30 October 2014
RESOLUTIONS - N/A 28 October 2014
4.20 - N/A 28 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 06 January 2012
AD01 - Change of registered office address 15 July 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AA - Annual Accounts 14 April 2011
CH01 - Change of particulars for director 13 April 2011
CH03 - Change of particulars for secretary 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 27 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 22 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
225 - Change of Accounting Reference Date 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
NEWINC - New incorporation documents 23 November 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.