About

Registered Number: 03776980
Date of Incorporation: 20/05/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years ago)
Registered Address: East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, W4 4AJ

 

Autobar Uk (Midlands) Ltd was established in 1999, it's status at Companies House is "Dissolved". We don't know the number of employees at Autobar Uk (Midlands) Ltd. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERS, Sarah Kate 20 May 1999 17 February 2000 1
Secretary Name Appointed Resigned Total Appointments
TIN, War War 16 November 2012 07 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 22 December 2015
RESOLUTIONS - N/A 24 February 2015
4.70 - N/A 24 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2015
AA - Annual Accounts 03 February 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AR01 - Annual Return 05 June 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2013
TM02 - Termination of appointment of secretary 07 February 2013
AA - Annual Accounts 02 January 2013
AP03 - Appointment of secretary 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 02 November 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
AR01 - Annual Return 24 May 2010
AAMD - Amended Accounts 15 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 25 June 2007
225 - Change of Accounting Reference Date 05 December 2006
MEM/ARTS - N/A 12 October 2006
CERTNM - Change of name certificate 10 October 2006
287 - Change in situation or address of Registered Office 15 August 2006
363s - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
RESOLUTIONS - N/A 09 June 2006
287 - Change in situation or address of Registered Office 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 09 June 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
363s - Annual Return 01 July 2004
287 - Change in situation or address of Registered Office 21 June 2004
AA - Annual Accounts 17 June 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 27 June 2002
363s - Annual Return 20 July 2001
287 - Change in situation or address of Registered Office 20 July 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 10 July 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
225 - Change of Accounting Reference Date 22 March 2000
395 - Particulars of a mortgage or charge 01 July 1999
NEWINC - New incorporation documents 20 May 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.