About

Registered Number: 03681940
Date of Incorporation: 10/12/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years and 10 months ago)
Registered Address: 16 Queen Street, Ilkeston, Derbyshire, DE7 5GT

 

Founded in 1998, Autolink Communications (UK) Ltd has its registered office in Derbyshire, it's status at Companies House is "Dissolved". This organisation has 2 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVISS, Gary 10 December 1998 - 1
BEVISS, Sally Marie 10 December 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
DS01 - Striking off application by a company 10 March 2017
AA - Annual Accounts 19 October 2016
AA01 - Change of accounting reference date 01 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 November 2004
288c - Notice of change of directors or secretaries or in their particulars 16 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 20 October 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 08 November 2002
363s - Annual Return 21 February 2002
288c - Notice of change of directors or secretaries or in their particulars 21 February 2002
288c - Notice of change of directors or secretaries or in their particulars 21 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 14 December 1999
287 - Change in situation or address of Registered Office 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.