About

Registered Number: 05960908
Date of Incorporation: 09/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (10 years and 4 months ago)
Registered Address: 40 Limetree Avenue, Peterborough, Cambs, PE1 2NS,

 

Based in Cambs, Autofleet Specialists Ltd was founded on 09 October 2006, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMRAN, Mohammed 21 November 2006 - 1
AURFAN, Mohammed 07 April 2008 08 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
DISS16(SOAS) - N/A 22 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 16 October 2013
AA01 - Change of accounting reference date 17 July 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 09 November 2012
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 10 November 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 06 January 2007
CERTNM - Change of name certificate 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
NEWINC - New incorporation documents 09 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.