Automate Wheel Covers Limited

DataGardener
dissolved
Unknown

Automate Wheel Covers Limited

04705352Private Limited With Share Capital

Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

20/03/2003

Company Age

23 years

Directors

1

Employees

SIC Code

45320

Risk

not scored

Company Overview

Registration, classification & business activity

Automate Wheel Covers Limited (04705352) is a private limited with share capital incorporated on 20/03/2003 (23 years old) and registered in leeds, LS14DL. The company operates under SIC code 45320 - retail trade of motor vehicle parts and accessories.

Private Limited With Share Capital
SIC: 45320
Unknown
Incorporated 20/03/2003
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

74
Gazette Dissolved Liquidation
Category:Gazette
Date:23-10-2017
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:23-07-2017
Liquidation In Administration Appointment Of Replacement Additional Administrator
Category:Insolvency
Date:04-04-2017
Liquidation In Administration Resignation Of Administrator
Category:Insolvency
Date:04-04-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:28-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2016
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-10-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:20-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:29-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:07-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Termination Director Company With Name
Category:Officers
Date:06-02-2013
Termination Director Company With Name
Category:Officers
Date:11-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2011
Termination Director Company With Name
Category:Officers
Date:26-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2011
Legacy
Category:Mortgage
Date:26-10-2011
Termination Director Company With Name
Category:Officers
Date:29-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2011
Termination Secretary Company With Name
Category:Officers
Date:24-03-2011
Termination Director Company With Name
Category:Officers
Date:24-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:24-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2011
Legacy
Category:Mortgage
Date:21-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2009
Legacy
Category:Annual Return
Date:28-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2009
Legacy
Category:Annual Return
Date:03-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2007
Legacy
Category:Annual Return
Date:30-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2006
Legacy
Category:Mortgage
Date:11-07-2006
Legacy
Category:Annual Return
Date:31-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2005
Legacy
Category:Annual Return
Date:01-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2005
Legacy
Category:Annual Return
Date:01-04-2004
Resolution
Category:Resolution
Date:31-10-2003
Resolution
Category:Resolution
Date:31-10-2003
Resolution
Category:Resolution
Date:31-10-2003
Legacy
Category:Address
Date:10-04-2003
Legacy
Category:Capital
Date:08-04-2003
Legacy
Category:Officers
Date:08-04-2003
Legacy
Category:Officers
Date:08-04-2003
Legacy
Category:Address
Date:08-04-2003
Legacy
Category:Officers
Date:28-03-2003
Legacy
Category:Officers
Date:28-03-2003
Incorporation Company
Category:Incorporation
Date:20-03-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date20/12/2013
Latest Accounts31/03/2013

Trading Addresses

Central Square, 29 Wellington Street, Leeds, Ls1 4Dl, LS14DLRegistered

Contact

Central Square, 29 Wellington Street, Leeds, LS14DL