About

Registered Number: 06945377
Date of Incorporation: 26/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: The Yard Oxford Road, Berinsfield, Wallingford, Oxforshire, OX10 7LY

 

Based in Wallingford, Oxforshire, Auto Storage & Recovery Ltd was registered on 26 June 2009, it's status at Companies House is "Active". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, Steven 04 January 2017 - 1
WHITAKER, Scott 01 October 2009 05 January 2017 1
WHITAKER, Stephen 26 June 2009 01 June 2013 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 13 October 2015
AD01 - Change of registered office address 12 October 2015
AR01 - Annual Return 31 July 2014
TM01 - Termination of appointment of director 25 March 2014
AA - Annual Accounts 28 February 2014
RESOLUTIONS - N/A 11 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
CH03 - Change of particulars for secretary 25 September 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 13 March 2013
AR01 - Annual Return 13 March 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 13 March 2013
AA - Annual Accounts 13 March 2013
AA - Annual Accounts 13 March 2013
RT01 - Application for administrative restoration to the register 13 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2011
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
NEWINC - New incorporation documents 26 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.