Founded in 2005, Autotech (Bodyshop) Ltd has its registered office in Sidcup, Kent, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Cohen, Deborah Jane, Cohen, Jason Aaron for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COHEN, Deborah Jane | 16 November 2005 | - | 1 |
COHEN, Jason Aaron | 16 November 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 April 2019 | |
LIQ14 - N/A | 16 January 2019 | |
LIQ03 - N/A | 25 July 2018 | |
LIQ03 - N/A | 05 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 17 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 17 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 23 July 2012 | |
AD01 - Change of registered office address | 26 March 2012 | |
4.40 - N/A | 29 November 2011 | |
4.68 - Liquidator's statement of receipts and payments | 21 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 August 2010 | |
AD01 - Change of registered office address | 01 June 2010 | |
RESOLUTIONS - N/A | 27 May 2010 | |
4.20 - N/A | 27 May 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 May 2010 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH04 - Change of particulars for corporate secretary | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
395 - Particulars of a mortgage or charge | 03 July 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 06 August 2008 | |
395 - Particulars of a mortgage or charge | 07 June 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 17 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2007 | |
363s - Annual Return | 02 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 15 December 2005 | |
288a - Notice of appointment of directors or secretaries | 15 December 2005 | |
288b - Notice of resignation of directors or secretaries | 02 December 2005 | |
NEWINC - New incorporation documents | 14 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 July 2009 | Fully Satisfied |
N/A |
Debenture | 03 June 2008 | Outstanding |
N/A |