A1 Autoglaze Limited

DataGardener
dissolved

A1 Autoglaze Limited

05898629Private Limited With Share Capital

St. Helens House, King Street, Derby, DE13EE
Incorporated

07/08/2006

Company Age

19 years

Directors

1

Employees

SIC Code

45200

Risk

Company Overview

Registration, classification & business activity

A1 Autoglaze Limited (05898629) is a private limited with share capital incorporated on 07/08/2006 (19 years old) and registered in derby, DE13EE. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Incorporated 07/08/2006
DE13EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:16-12-2020
Resolution
Category:Resolution
Date:02-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-09-2020
Resolution
Category:Resolution
Date:02-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-01-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-03-2012
Termination Secretary Company With Name
Category:Officers
Date:24-02-2012
Termination Director Company With Name
Category:Officers
Date:24-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2010
Legacy
Category:Mortgage
Date:17-11-2009
Legacy
Category:Mortgage
Date:07-09-2009
Legacy
Category:Annual Return
Date:01-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2009
Legacy
Category:Annual Return
Date:13-08-2008
Legacy
Category:Officers
Date:13-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2008
Legacy
Category:Annual Return
Date:15-08-2007
Legacy
Category:Mortgage
Date:02-02-2007
Legacy
Category:Accounts
Date:13-12-2006
Legacy
Category:Officers
Date:20-09-2006
Incorporation Company
Category:Incorporation
Date:07-08-2006

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2017
Filing Date23/08/2016
Latest Accounts31/12/2015

Trading Addresses

6-8 Lordswood Industrial Estate, Revenge Road, Chatham, Kent, ME58UD
St. Helens House, King Street, Derby, Derbyshire, DE13EERegistered

Contact

St. Helens House, King Street, Derby, DE13EE