Having been setup in 2002, Auto Essentials Ltd has its registered office in Berkshire, it has a status of "Dissolved". The current directors of the organisation are listed as Davies, Byron, Davies, Vivien Clarke, Davies, Catherine Sian at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Byron | 01 October 2002 | - | 1 |
DAVIES, Vivien Clarke | 01 October 2002 | - | 1 |
DAVIES, Catherine Sian | 20 October 2006 | 05 March 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 May 2018 | |
DS01 - Striking off application by a company | 04 May 2018 | |
AA - Annual Accounts | 13 April 2018 | |
AA - Annual Accounts | 13 April 2018 | |
AA01 - Change of accounting reference date | 13 April 2018 | |
TM01 - Termination of appointment of director | 06 March 2018 | |
CS01 - N/A | 08 October 2017 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 26 October 2013 | |
AA - Annual Accounts | 12 July 2013 | |
AD01 - Change of registered office address | 07 June 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 02 October 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 08 October 2007 | |
AA - Annual Accounts | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 31 October 2006 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 06 July 2006 | |
363s - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 28 October 2004 | |
AA - Annual Accounts | 11 August 2004 | |
363s - Annual Return | 28 October 2003 | |
395 - Particulars of a mortgage or charge | 10 February 2003 | |
395 - Particulars of a mortgage or charge | 25 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2002 | |
RESOLUTIONS - N/A | 01 November 2002 | |
NEWINC - New incorporation documents | 01 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 28 January 2003 | Outstanding |
N/A |
Debenture | 17 January 2003 | Outstanding |
N/A |