• UK
  • AUTOMATE WHEEL COVERS LIMITED - Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

Company Information

Company registration number
04705352
Company Status
CLOSED
Country
United Kingdom
Registered Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Central Square, 29 Wellington Street, Leeds, LS1 4DL UK

Management

Managing Directors
HANBURY, John Thomas
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2003-03-20
Dissolved on
2017-10-23
SIC/NACE
45320

Ownership

Jurisdiction Particularities

Additional Status Details
Dissolved
Filing of Accounts
Due Date: 2014-12-31
Last Date: 2013-03-31
Last Return Made Up To:
2012-08-09

AUTOMATE WHEEL COVERS LIMITED Company Description

AUTOMATE WHEEL COVERS LIMITED is a ltd registered in United Kingdom with the Company reg no 04705352. Its current trading status is "closed". It was registered 2003-03-20. It has declared SIC or NACE codes as "45320". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-08-09.It can be contacted at Central Square .
More information

Get AUTOMATE WHEEL COVERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Automate Wheel Covers Limited - Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

Did you know? kompany provides original and official company documents for AUTOMATE WHEEL COVERS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2017-10-23) - GAZ2

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2017-02-28) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-resignation-of-administrator (2017-04-04) - 2.38B

    Add to Cart
     
  • liquidation-in-administration-move-to-dissolution (2017-07-23) - AM23

    Add to Cart
     
  • liquidation-in-administration-appointment-of-replacement-additional-administrator (2017-04-04) - 2.40B

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-12-14) - AD01

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2016-10-10) - F2.18

    Add to Cart
     
  • liquidation-in-administration-proposals (2016-09-20) - 2.17B

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-08-12) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2016-07-29) - 2.12B

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-05-12) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-05-12) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2016-05-12) - TM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-04-06) - AD01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2016-04-06) - DISS40

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01

    Add to Cart
     
  • gazette-notice-compulsory (2015-04-07) - GAZ1

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-08-10) - AD01

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2015-04-11) - DISS16(SOAS)

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-08-10) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-08-26) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-10-27) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-09-24) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-08-09) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2013-02-06) - TM01

    Add to Cart
     
  • termination-director-company-with-name (2013-01-11) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-08-10) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-06-13) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-12-29) - AA

    Add to Cart
     
  • legacy (2011-10-26) - MG01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-11-02) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA

    Add to Cart
     
  • termination-director-company-with-name (2011-10-26) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-10-26) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2011-03-29) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name (2011-03-24) - TM02

    Add to Cart
     
  • termination-director-company-with-name (2011-03-24) - TM01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2011-03-24) - AP03

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-03-24) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-03-24) - AR01

    Add to Cart
     
  • legacy (2011-03-21) - MG02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-03-24) - AD01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-03-31) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-08-24) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-03-31) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-11-26) - AA

    Add to Cart
     
  • legacy (2009-03-28) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-01-20) - AA

    Add to Cart
     
  • legacy (2008-04-03) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-12-13) - AA

    Add to Cart
     
  • legacy (2007-03-30) - 363a

    Add to Cart
     
  • legacy (2006-03-31) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2006-12-18) - AA

    Add to Cart
     
  • legacy (2006-07-11) - 395

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2005-12-16) - AA

    Add to Cart
     
  • legacy (2005-04-01) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2005-03-14) - AA

    Add to Cart
     
  • legacy (2004-04-01) - 363s

    Add to Cart
     
  • resolution (2003-10-31) - RESOLUTIONS

    Add to Cart
     
  • legacy (2003-04-10) - 287

    Add to Cart
     
  • legacy (2003-04-08) - 88(2)R

    Add to Cart
     
  • legacy (2003-04-08) - 288a

    Add to Cart
     
  • legacy (2003-04-08) - 287

    Add to Cart
     
  • legacy (2003-03-28) - 288b

    Add to Cart
     
  • incorporation-company (2003-03-20) - NEWINC

    Add to Cart
     

expand_less