About

Registered Number: 05707235
Date of Incorporation: 13/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 99 Chapel Street, Ibstock, Leicestershire, LE67 6HF,

 

W K Auto Solutions Ltd was registered on 13 February 2006 and are based in Leicestershire. We don't currently know the number of employees at this organisation. The company has 2 directors listed as Herrod, Karl, Hodgson, Wayne Aron in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERROD, Karl 16 February 2006 - 1
HODGSON, Wayne Aron 16 February 2006 09 January 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 07 July 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 12 November 2019
AA01 - Change of accounting reference date 02 April 2019
PSC08 - N/A 05 March 2019
TM01 - Termination of appointment of director 28 February 2019
CS01 - N/A 27 February 2019
PSC07 - N/A 27 February 2019
CH01 - Change of particulars for director 31 January 2019
AD01 - Change of registered office address 31 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 10 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
MISC - Miscellaneous document 10 January 2010
AA - Annual Accounts 22 December 2009
AA - Annual Accounts 21 April 2009
287 - Change in situation or address of Registered Office 26 February 2009
363a - Annual Return 25 February 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 12 March 2008
363a - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.