About

Registered Number: 04232937
Date of Incorporation: 12/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2015 (8 years and 11 months ago)
Registered Address: 4 Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

 

Auto Online Ltd was registered on 12 June 2001 and are based in Manchester in Greater Manchester, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.