About

Registered Number: 06297875
Date of Incorporation: 29/06/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (6 years and 3 months ago)
Registered Address: Hawkswood House, Hawkswood Road, Downham, Essex, CM11 1JT

 

Roadstar Auto Centres Ltd was registered on 29 June 2007 and has its registered office in Essex, it has a status of "Dissolved". The business does not have any directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA - Annual Accounts 31 March 2018
PSC01 - N/A 18 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
287 - Change in situation or address of Registered Office 02 July 2008
CERTNM - Change of name certificate 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.