About

Registered Number: 04766413
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: The Old Post Office 478 Nottingham Road, Chaddesden, Derby, DE21 6PF,

 

Automation Gate Services Ltd was founded on 15 May 2003. Automation Gate Services Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS16(SOAS) - N/A 19 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 16 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AD01 - Change of registered office address 19 March 2012
AD01 - Change of registered office address 13 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 20 June 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
287 - Change in situation or address of Registered Office 13 October 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
363s - Annual Return 16 June 2004
287 - Change in situation or address of Registered Office 25 May 2004
395 - Particulars of a mortgage or charge 06 February 2004
288a - Notice of appointment of directors or secretaries 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
287 - Change in situation or address of Registered Office 05 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.