About

Registered Number: 03138730
Date of Incorporation: 18/12/1995 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 11 months ago)
Registered Address: MICHELDEVER TYRE SERVICES LIMITED, Micheldever Station, Winchester, Hampshire, SO21 3AP

 

Autofit (Ipswich) Ltd was registered on 18 December 1995, it has a status of "Dissolved". This business has only one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COWLES, Jonathan Robert 13 July 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
CS01 - N/A 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2018
DS01 - Striking off application by a company 02 February 2018
AA01 - Change of accounting reference date 06 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 13 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 05 December 2016
AA01 - Change of accounting reference date 06 September 2016
AA - Annual Accounts 02 September 2016
AA01 - Change of accounting reference date 12 July 2016
AR01 - Annual Return 18 December 2015
AD01 - Change of registered office address 07 August 2015
RESOLUTIONS - N/A 28 July 2015
MA - Memorandum and Articles 28 July 2015
AP03 - Appointment of secretary 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
MR04 - N/A 08 July 2015
AA - Annual Accounts 07 July 2015
MR04 - N/A 04 July 2015
AR01 - Annual Return 15 January 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 05 December 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 19 December 2011
SH01 - Return of Allotment of shares 03 February 2011
AR01 - Annual Return 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 13 January 2011
RESOLUTIONS - N/A 06 December 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 23 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 07 January 2009
AA - Annual Accounts 25 January 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 05 February 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 22 February 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 09 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 19 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
AA - Annual Accounts 04 March 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 28 January 2002
363s - Annual Return 31 December 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 20 October 2000
AA - Annual Accounts 05 March 2000
363a - Annual Return 23 January 2000
353 - Register of members 23 January 2000
AA - Annual Accounts 21 January 1999
363a - Annual Return 23 December 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
363a - Annual Return 09 January 1998
AA - Annual Accounts 21 October 1997
287 - Change in situation or address of Registered Office 29 June 1997
363a - Annual Return 17 January 1997
395 - Particulars of a mortgage or charge 18 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1996
288 - N/A 29 December 1995
288 - N/A 29 December 1995
288 - N/A 29 December 1995
288 - N/A 29 December 1995
288 - N/A 29 December 1995
NEWINC - New incorporation documents 18 December 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 January 2004 Fully Satisfied

N/A

Debenture 09 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.