Established in 1992, Autosave Discount Motoring Ltd have registered office in South Yorkshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is only one director listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Jeremy Ifor | 08 October 1992 | 30 April 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 January 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 07 November 2013 | |
LIQ MISC OC - N/A | 25 June 2013 | |
4.40 - N/A | 25 June 2013 | |
LIQ MISC - N/A | 25 June 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 June 2013 | |
AD01 - Change of registered office address | 07 November 2012 | |
RESOLUTIONS - N/A | 06 November 2012 | |
RESOLUTIONS - N/A | 06 November 2012 | |
4.20 - N/A | 06 November 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 November 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 01 November 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 10 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 October 2009 | |
AA - Annual Accounts | 09 September 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 14 November 2007 | |
363s - Annual Return | 29 October 2007 | |
363s - Annual Return | 27 October 2006 | |
287 - Change in situation or address of Registered Office | 27 October 2006 | |
AA - Annual Accounts | 22 August 2006 | |
363s - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 02 September 2004 | |
AA - Annual Accounts | 18 March 2004 | |
363s - Annual Return | 06 March 2004 | |
AA - Annual Accounts | 01 September 2003 | |
363s - Annual Return | 20 November 2002 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 15 October 2001 | |
AA - Annual Accounts | 27 March 2001 | |
363s - Annual Return | 21 December 2000 | |
AA - Annual Accounts | 24 December 1999 | |
363s - Annual Return | 22 October 1999 | |
AA - Annual Accounts | 24 December 1998 | |
363s - Annual Return | 26 October 1998 | |
AA - Annual Accounts | 06 January 1998 | |
363s - Annual Return | 17 October 1997 | |
AA - Annual Accounts | 02 January 1997 | |
363s - Annual Return | 27 October 1996 | |
AA - Annual Accounts | 14 December 1995 | |
363s - Annual Return | 26 October 1995 | |
363s - Annual Return | 20 December 1994 | |
288 - N/A | 12 September 1994 | |
AA - Annual Accounts | 01 August 1994 | |
288 - N/A | 07 July 1994 | |
288 - N/A | 03 July 1994 | |
395 - Particulars of a mortgage or charge | 24 February 1994 | |
363s - Annual Return | 08 January 1994 | |
395 - Particulars of a mortgage or charge | 09 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 1992 | |
287 - Change in situation or address of Registered Office | 20 October 1992 | |
288 - N/A | 20 October 1992 | |
NEWINC - New incorporation documents | 08 October 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 07 February 1994 | Outstanding |
N/A |
Fixed and floating charge | 07 June 1993 | Outstanding |
N/A |