About

Registered Number: 05846845
Date of Incorporation: 14/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Beaumont Accountancy First Floor, Enterprise House, 202 - 206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

 

Autotrimming Ltd was registered on 14 June 2006, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Weighell, Judith Ann, Weighell, Phillip in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEIGHELL, Phillip 14 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WEIGHELL, Judith Ann 14 June 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 26 June 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
CH01 - Change of particulars for director 22 June 2012
DISS40 - Notice of striking-off action discontinued 26 May 2012
AA - Annual Accounts 24 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 30 January 2011
AA - Annual Accounts 10 September 2010
DISS40 - Notice of striking-off action discontinued 15 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 04 July 2006
225 - Change of Accounting Reference Date 04 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.