About

Registered Number: 04411126
Date of Incorporation: 08/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 223 Holyhead Road, Handsworth, Birmingham, B21 0AS

 

Autowise Motor Factors Ltd was registered on 08 April 2002, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Khan, Haq Nawaz for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Haq Nawaz 08 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 23 June 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 20 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 02 July 2008
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
225 - Change of Accounting Reference Date 20 April 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 14 October 2003
225 - Change of Accounting Reference Date 08 May 2003
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
NEWINC - New incorporation documents 08 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.