Founded in 1982, Automotive Tanks Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". The organisation employs 1-10 people. This company has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACLAREN, John De Bois | 28 August 1999 | 07 September 2002 | 1 |
WELLS, Trevor Sydney | N/A | 26 June 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 November 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 August 2016 | |
MR04 - N/A | 10 August 2015 | |
AD01 - Change of registered office address | 31 July 2015 | |
4.20 - N/A | 30 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 July 2015 | |
RESOLUTIONS - N/A | 27 July 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 15 April 2014 | |
MR04 - N/A | 20 February 2014 | |
TM02 - Termination of appointment of secretary | 03 February 2014 | |
MR01 - N/A | 22 January 2014 | |
AA01 - Change of accounting reference date | 04 September 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 22 March 2013 | |
MG01 - Particulars of a mortgage or charge | 01 February 2013 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
AR01 - Annual Return | 06 April 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 23 March 2011 | |
TM01 - Termination of appointment of director | 18 October 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 19 March 2010 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 26 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 March 2009 | |
353 - Register of members | 25 March 2009 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 20 March 2008 | |
363a - Annual Return | 06 June 2007 | |
225 - Change of Accounting Reference Date | 20 January 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363s - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 31 March 2005 | |
288b - Notice of resignation of directors or secretaries | 13 January 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 13 March 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 24 March 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2002 | |
287 - Change in situation or address of Registered Office | 16 September 2002 | |
288b - Notice of resignation of directors or secretaries | 16 September 2002 | |
AA - Annual Accounts | 15 August 2002 | |
363s - Annual Return | 23 April 2002 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 22 March 2001 | |
AA - Annual Accounts | 15 September 2000 | |
363s - Annual Return | 18 July 2000 | |
288a - Notice of appointment of directors or secretaries | 17 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2000 | |
RESOLUTIONS - N/A | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 08 September 1999 | |
288a - Notice of appointment of directors or secretaries | 06 September 1999 | |
169 - Return by a company purchasing its own shares | 29 July 1999 | |
288a - Notice of appointment of directors or secretaries | 23 July 1999 | |
288b - Notice of resignation of directors or secretaries | 23 July 1999 | |
RESOLUTIONS - N/A | 06 July 1999 | |
RESOLUTIONS - N/A | 06 July 1999 | |
AA - Annual Accounts | 16 May 1999 | |
363s - Annual Return | 30 March 1999 | |
363s - Annual Return | 24 March 1998 | |
AA - Annual Accounts | 17 March 1998 | |
363s - Annual Return | 21 March 1997 | |
AA - Annual Accounts | 25 February 1997 | |
363s - Annual Return | 07 April 1996 | |
AA - Annual Accounts | 11 March 1996 | |
363s - Annual Return | 21 March 1995 | |
AA - Annual Accounts | 16 March 1995 | |
363s - Annual Return | 25 March 1994 | |
AA - Annual Accounts | 03 March 1994 | |
AA - Annual Accounts | 23 March 1993 | |
363s - Annual Return | 23 March 1993 | |
AA - Annual Accounts | 06 April 1992 | |
363s - Annual Return | 16 March 1992 | |
AA - Annual Accounts | 20 March 1991 | |
363a - Annual Return | 20 March 1991 | |
363a - Annual Return | 20 March 1991 | |
363a - Annual Return | 20 March 1991 | |
363a - Annual Return | 20 March 1991 | |
395 - Particulars of a mortgage or charge | 09 January 1991 | |
AA - Annual Accounts | 20 March 1990 | |
363 - Annual Return | 20 March 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 June 1989 | |
363 - Annual Return | 02 March 1989 | |
363 - Annual Return | 02 March 1989 | |
363 - Annual Return | 02 March 1989 | |
363 - Annual Return | 02 March 1989 | |
AA - Annual Accounts | 02 March 1989 | |
287 - Change in situation or address of Registered Office | 25 November 1988 | |
AC05 - N/A | 26 August 1988 | |
288 - N/A | 26 October 1987 | |
363 - Annual Return | 31 July 1987 | |
363 - Annual Return | 31 July 1987 | |
AA - Annual Accounts | 19 June 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 January 2014 | Outstanding |
N/A |
Debenture | 29 January 2013 | Fully Satisfied |
N/A |
All assets debenture | 24 May 2012 | Fully Satisfied |
N/A |
Legal charge | 02 January 1991 | Fully Satisfied |
N/A |
Charge | 07 July 1982 | Outstanding |
N/A |