About

Registered Number: 06773582
Date of Incorporation: 15/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2015 (8 years and 7 months ago)
Registered Address: 17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire, GL50 1DY

 

Autocare of Wraysbury Ltd was registered on 15 December 2008 and are based in Cheltenham in Gloucestershire, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARGENT, Jeremy John 29 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ARGENT, Jeremy 01 December 2010 - 1
BALCH, Anthony John 31 October 2009 01 December 2010 1
BALCH, Anthony John 29 December 2008 30 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 19 June 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
4.68 - Liquidator's statement of receipts and payments 24 July 2013
4.68 - Liquidator's statement of receipts and payments 14 September 2012
1.4 - Notice of completion of voluntary arrangement 05 September 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 August 2011
RESOLUTIONS - N/A 20 July 2011
RESOLUTIONS - N/A 20 July 2011
AD01 - Change of registered office address 20 July 2011
4.20 - N/A 20 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 21 January 2011
AP03 - Appointment of secretary 21 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
1.1 - Report of meeting approving voluntary arrangement 21 October 2010
LIQ MISC OC - N/A 21 October 2010
1.1 - Report of meeting approving voluntary arrangement 03 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 February 2010
AP03 - Appointment of secretary 17 February 2010
TM02 - Termination of appointment of secretary 16 December 2009
225 - Change of Accounting Reference Date 25 February 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
NEWINC - New incorporation documents 15 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.