About

Registered Number: 04659972
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: 14 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ

 

Established in 2003, Auto-options Ltd has its registered office in Slough, Berkshire, it's status at Companies House is "Dissolved". This organisation has one director listed as Smith, Stephen John at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Stephen John 10 February 2003 30 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 22 March 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 13 February 2018
AA01 - Change of accounting reference date 05 December 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 27 January 2007
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 10 December 2004
395 - Particulars of a mortgage or charge 14 May 2004
363s - Annual Return 10 March 2004
225 - Change of Accounting Reference Date 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
395 - Particulars of a mortgage or charge 29 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2004 Outstanding

N/A

Deposit deed 26 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.