Auto Online Ltd was registered on 12 June 2001 and are based in Manchester in Greater Manchester, it's status is listed as "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHINN, Trevor, Sir | 08 February 2010 | - | 1 |
ROBERTS, Alison Louise | 16 November 2010 | - | 1 |
GILSENAN, Daniel John | 26 October 2010 | 16 November 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 May 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 10 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 October 2014 | |
2.12B - N/A | 18 November 2013 | |
LIQ MISC - N/A | 18 November 2013 | |
2.24B - N/A | 15 November 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 October 2013 | |
2.34B - N/A | 02 October 2013 | |
2.24B - N/A | 17 September 2013 | |
2.24B - N/A | 13 March 2013 | |
2.31B - N/A | 13 March 2013 | |
2.24B - N/A | 12 November 2012 | |
2.23B - N/A | 25 June 2012 | |
2.16B - N/A | 11 June 2012 | |
2.17B - N/A | 06 June 2012 | |
AD01 - Change of registered office address | 18 April 2012 | |
2.12B - N/A | 18 April 2012 | |
CH03 - Change of particulars for secretary | 16 January 2012 | |
CH01 - Change of particulars for director | 16 January 2012 | |
CH01 - Change of particulars for director | 16 January 2012 | |
CH01 - Change of particulars for director | 16 January 2012 | |
RESOLUTIONS - N/A | 09 January 2012 | |
AR01 - Annual Return | 22 July 2011 | |
CH01 - Change of particulars for director | 20 July 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
CH01 - Change of particulars for director | 18 July 2011 | |
CH03 - Change of particulars for secretary | 18 July 2011 | |
MG01 - Particulars of a mortgage or charge | 02 July 2011 | |
AA01 - Change of accounting reference date | 23 May 2011 | |
AA - Annual Accounts | 12 May 2011 | |
AP01 - Appointment of director | 14 January 2011 | |
TM01 - Termination of appointment of director | 11 January 2011 | |
AP01 - Appointment of director | 24 November 2010 | |
SH01 - Return of Allotment of shares | 12 November 2010 | |
AP01 - Appointment of director | 11 November 2010 | |
AP01 - Appointment of director | 09 November 2010 | |
AR01 - Annual Return | 25 October 2010 | |
AR01 - Annual Return | 15 September 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AP01 - Appointment of director | 05 March 2010 | |
SH01 - Return of Allotment of shares | 18 February 2010 | |
SH01 - Return of Allotment of shares | 29 December 2009 | |
SH01 - Return of Allotment of shares | 24 December 2009 | |
SH01 - Return of Allotment of shares | 25 November 2009 | |
SH01 - Return of Allotment of shares | 25 November 2009 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 23 April 2009 | |
288a - Notice of appointment of directors or secretaries | 31 March 2009 | |
288b - Notice of resignation of directors or secretaries | 31 March 2009 | |
RESOLUTIONS - N/A | 19 December 2008 | |
123 - Notice of increase in nominal capital | 19 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 December 2008 | |
363a - Annual Return | 12 November 2008 | |
AA - Annual Accounts | 01 October 2008 | |
AA - Annual Accounts | 05 September 2007 | |
287 - Change in situation or address of Registered Office | 17 August 2007 | |
363s - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363s - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 14 October 2005 | |
363s - Annual Return | 14 June 2005 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 06 April 2004 | |
AA - Annual Accounts | 09 June 2003 | |
363s - Annual Return | 04 June 2003 | |
AA - Annual Accounts | 25 February 2003 | |
225 - Change of Accounting Reference Date | 25 February 2003 | |
287 - Change in situation or address of Registered Office | 19 February 2003 | |
CERTNM - Change of name certificate | 11 July 2002 | |
363s - Annual Return | 16 June 2002 | |
288a - Notice of appointment of directors or secretaries | 07 March 2002 | |
288a - Notice of appointment of directors or secretaries | 06 August 2001 | |
288a - Notice of appointment of directors or secretaries | 06 August 2001 | |
288b - Notice of resignation of directors or secretaries | 18 June 2001 | |
288b - Notice of resignation of directors or secretaries | 18 June 2001 | |
NEWINC - New incorporation documents | 12 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 June 2011 | Outstanding |
N/A |