About

Registered Number: 06261661
Date of Incorporation: 29/05/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (8 years and 6 months ago)
Registered Address: Bridge Street Mills, Bridge Street, Macclesfield, Cheshire, SK11 6QA

 

Based in Macclesfield, Cheshire, Autosure Consulting Engineers Ltd was founded on 29 May 2007, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COPLEY, Christopher William Ralph 08 June 2007 29 May 2009 1
COPLEY, Judith 29 May 2009 05 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 19 July 2016
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM02 - Termination of appointment of secretary 05 August 2015
AP01 - Appointment of director 29 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AD01 - Change of registered office address 21 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 09 May 2011
AA01 - Change of accounting reference date 08 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AD01 - Change of registered office address 15 June 2010
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
TM01 - Termination of appointment of director 15 June 2010
AP03 - Appointment of secretary 15 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 03 August 2009
287 - Change in situation or address of Registered Office 24 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 27 June 2007
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.