About

Registered Number: 04348823
Date of Incorporation: 08/01/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (7 years ago)
Registered Address: Unit 11 Osier Way, Park Street Industrial Estate, Aylesbury, Buckinghamshire, HP20 1EB

 

Established in 2002, Aylesbury Autotech Ltd are based in Buckinghamshire, it's status at Companies House is "Dissolved". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUNDELL, Michael 08 May 2002 - 1
TRUNDELL, Vivian 08 May 2002 31 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 15 March 2017
CS01 - N/A 31 January 2017
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 08 January 2016
AA01 - Change of accounting reference date 13 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 28 January 2015
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 23 November 2011
AA - Annual Accounts 11 March 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 31 January 2011
AD01 - Change of registered office address 28 January 2011
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 10 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 09 January 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 13 December 2004
353 - Register of members 27 February 2004
363a - Annual Return 24 February 2004
353 - Register of members 24 February 2004
AA - Annual Accounts 14 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
363s - Annual Return 12 February 2003
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
287 - Change in situation or address of Registered Office 20 May 2002
225 - Change of Accounting Reference Date 20 May 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
287 - Change in situation or address of Registered Office 20 March 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.