About

Registered Number: 06314116
Date of Incorporation: 16/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: 20 East Hill, St Austell, Cornwall, PL25 4TR

 

Autosafe Garage Network Ltd was registered on 16 July 2007 and are based in St Austell in Cornwall. There are 2 directors listed for this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Faye Allyn 02 January 2009 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Judy Gretal 16 July 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 19 May 2016
AA - Annual Accounts 04 February 2016
AA01 - Change of accounting reference date 06 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 30 August 2011
AR01 - Annual Return 27 October 2010
AD01 - Change of registered office address 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
AA - Annual Accounts 13 September 2010
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 03 September 2008
225 - Change of Accounting Reference Date 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.