About

Registered Number: 03654058
Date of Incorporation: 21/10/1998 (25 years and 6 months ago)
Company Status: Liquidation
Registered Address: 15 Colmore Row, Birmingham, B3 2BH

 

Founded in 1998, Automatic Doors Ltd has its registered office in Birmingham, it's status at Companies House is "Liquidation". The current directors of this company are listed as Lloyd, Susan, Rossall, Robert Anthony, Von Resch, Julius Edler in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VON RESCH, Julius Edler 05 December 2017 10 July 2019 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Susan 19 April 2018 - 1
ROSSALL, Robert Anthony 08 April 2015 19 April 2018 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AD01 - Change of registered office address 29 August 2019
RESOLUTIONS - N/A 28 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2019
LIQ MISC RES - N/A 28 August 2019
LIQ MISC RES - N/A 28 August 2019
LIQ01 - N/A 28 August 2019
TM01 - Termination of appointment of director 23 July 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
AP03 - Appointment of secretary 19 April 2018
TM01 - Termination of appointment of director 08 December 2017
AP01 - Appointment of director 05 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 May 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 21 August 2015
RESOLUTIONS - N/A 17 August 2015
CONNOT - N/A 17 August 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AP03 - Appointment of secretary 08 April 2015
AP01 - Appointment of director 08 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 17 September 2010
RESOLUTIONS - N/A 06 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 October 2007
353 - Register of members 22 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 11 July 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 14 October 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 21 August 2000
287 - Change in situation or address of Registered Office 05 July 2000
363s - Annual Return 08 November 1999
225 - Change of Accounting Reference Date 05 August 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
287 - Change in situation or address of Registered Office 09 December 1998
CERTNM - Change of name certificate 02 December 1998
RESOLUTIONS - N/A 27 November 1998
RESOLUTIONS - N/A 27 November 1998
123 - Notice of increase in nominal capital 27 November 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.