About

Registered Number: 05317869
Date of Incorporation: 21/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 5 Chesterford Court, Littleover, Derby, DE23 3WY

 

Autoxchange Derby Ltd was founded on 21 December 2004 with its registered office in Derby, it's status is listed as "Dissolved". The current directors of this organisation are listed as Dorricott, Chris, O'hagan, Stephen John, O'hagan, Steve at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORRICOTT, Chris 01 June 2006 24 February 2016 1
O'HAGAN, Stephen John 21 December 2004 05 April 2005 1
O'HAGAN, Steve 22 December 2004 01 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 22 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 25 January 2013
CERTNM - Change of name certificate 16 October 2012
CONNOT - N/A 16 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 23 January 2009
363a - Annual Return 07 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 January 2009
353 - Register of members 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
363a - Annual Return 23 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2007
353 - Register of members 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
CERTNM - Change of name certificate 19 January 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 20 April 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.