ALL AUTO 2000 LIMITED

Register to unlock more data on OkredoRegister

ALL AUTO 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01534994

Incorporation date

15/12/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Sanderling House Springbrook Lane, Earlswood, Solihull B94 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/02/2024
Final Gazette dissolved following liquidation
dot icon16/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2022
Registered office address changed from 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 2022-08-03
dot icon03/08/2022
Appointment of a voluntary liquidator
dot icon03/08/2022
Resolutions
dot icon03/08/2022
Statement of affairs
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon18/05/2021
Micro company accounts made up to 2021-03-31
dot icon14/09/2020
Micro company accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon11/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon21/02/2018
All of the property or undertaking has been released from charge 5
dot icon18/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon27/01/2015
Registered office address changed from Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA England to 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB on 2015-01-27
dot icon04/11/2014
Registered office address changed from The Studio Mulberry House Brook Lane Newbold on Stour Stratford-upon-Avon Warwickshire CV37 8UA to Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA on 2014-11-04
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon17/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/07/2013
Termination of appointment of Joy Chapman as a secretary
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon13/06/2012
Registered office address changed from the Chapel Chapel Lane Newbold on Stour Stratford upon Avon Warwickshire CV37 8TY on 2012-06-13
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon24/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon04/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 30/06/09; full list of members
dot icon05/09/2008
Return made up to 30/06/08; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 30/06/07; full list of members
dot icon16/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 30/06/06; full list of members
dot icon07/02/2006
Registered office changed on 07/02/06 from: 5 college street stratford upon avon warwickshire CV37 6BN
dot icon09/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 30/06/05; full list of members
dot icon16/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/07/2004
Return made up to 30/06/04; full list of members
dot icon13/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/08/2003
Return made up to 30/06/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/07/2002
Return made up to 30/06/02; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/07/2001
Return made up to 30/06/01; full list of members
dot icon12/02/2001
Certificate of change of name
dot icon27/11/2000
Accounts made up to 2000-03-31
dot icon04/08/2000
Registered office changed on 04/08/00 from: 8 college lane stratford upon avon warwickshire CV37 6DD
dot icon14/07/2000
Return made up to 30/06/00; full list of members
dot icon13/07/2000
Accounts made up to 1999-03-31
dot icon16/08/1999
Return made up to 30/06/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon28/01/1999
Return made up to 30/06/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon01/08/1997
Accounts for a small company made up to 1996-03-31
dot icon08/07/1997
Return made up to 30/06/97; no change of members
dot icon17/07/1996
Return made up to 30/06/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/06/1995
Return made up to 30/06/95; full list of members
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Return made up to 30/06/94; no change of members
dot icon20/05/1994
Particulars of mortgage/charge
dot icon05/05/1994
Accounts for a small company made up to 1993-03-31
dot icon22/02/1994
Return made up to 30/06/93; no change of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon09/09/1992
Return made up to 30/06/92; full list of members
dot icon01/04/1992
Particulars of mortgage/charge
dot icon05/03/1992
Accounts for a small company made up to 1991-03-31
dot icon07/08/1991
Accounts for a small company made up to 1990-03-31
dot icon30/07/1991
Declaration of satisfaction of mortgage/charge
dot icon30/07/1991
Declaration of satisfaction of mortgage/charge
dot icon09/07/1991
Return made up to 30/06/91; full list of members
dot icon17/12/1990
Certificate of change of name
dot icon28/11/1990
Accounts for a small company made up to 1989-03-31
dot icon03/08/1990
Compulsory strike-off action has been discontinued
dot icon03/08/1990
Return made up to 31/03/89; full list of members
dot icon03/08/1990
Return made up to 30/06/90; full list of members
dot icon10/07/1990
First Gazette notice for compulsory strike-off
dot icon09/01/1990
Secretary resigned;new secretary appointed
dot icon06/09/1989
Accounts made up to 1988-03-31
dot icon10/03/1989
Registered office changed on 10/03/89 from: 30 macdonald st birmingham B56TG
dot icon16/01/1989
Particulars of mortgage/charge
dot icon04/11/1988
Return made up to 20/01/88; full list of members
dot icon08/09/1988
Accounts made up to 1987-03-31
dot icon29/06/1987
Return made up to 03/02/87; full list of members
dot icon18/06/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/05/1987
Accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.47K
-
0.00
-
-
2021
2
18.47K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

18.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALL AUTO 2000 LIMITED

ALL AUTO 2000 LIMITED is an(a) Dissolved company incorporated on 15/12/1980 with the registered office located at Sanderling House Springbrook Lane, Earlswood, Solihull B94 5SG. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL AUTO 2000 LIMITED?

toggle

ALL AUTO 2000 LIMITED is currently Dissolved. It was registered on 15/12/1980 and dissolved on 16/02/2024.

Where is ALL AUTO 2000 LIMITED located?

toggle

ALL AUTO 2000 LIMITED is registered at Sanderling House Springbrook Lane, Earlswood, Solihull B94 5SG.

What does ALL AUTO 2000 LIMITED do?

toggle

ALL AUTO 2000 LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does ALL AUTO 2000 LIMITED have?

toggle

ALL AUTO 2000 LIMITED had 2 employees in 2021.

What is the latest filing for ALL AUTO 2000 LIMITED?

toggle

The latest filing was on 16/02/2024: Final Gazette dissolved following liquidation.