AUTO-PLAY LIMITED

Register to unlock more data on OkredoRegister

AUTO-PLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03997355

Incorporation date

18/05/2000

Size

-

Contacts

Registered address

Registered address

C/O CHANTREY VELLACOTT DFK LLP, 20 Brunswick Place, Southampton, Hampshire SO15 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon02/05/2014
Final Gazette dissolved following liquidation
dot icon02/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2013
Liquidators' statement of receipts and payments to 2013-09-19
dot icon16/04/2013
Insolvency filing
dot icon16/04/2013
Appointment of a voluntary liquidator
dot icon16/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon25/10/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/10/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/09/2012
Statement of affairs with form 4.19
dot icon25/09/2012
Appointment of a voluntary liquidator
dot icon25/09/2012
Resolutions
dot icon04/09/2012
Registered office address changed from The Coach House Bartley Grange Eadens Lane Bartley Southampton Hampshire SO40 2LB United Kingdom on 2012-09-05
dot icon08/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon11/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon29/02/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon29/02/2012
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP on 2012-03-01
dot icon29/02/2012
Current accounting period shortened from 2012-07-31 to 2012-03-31
dot icon14/02/2012
Appointment of Mr Neil Chinn as a director on 2012-02-09
dot icon14/02/2012
Appointment of Barry Edward Malizia as a director on 2012-02-09
dot icon14/02/2012
Termination of appointment of Dawn Croll as a director on 2012-02-09
dot icon14/02/2012
Termination of appointment of Walter David Croll as a director on 2012-02-09
dot icon14/02/2012
Termination of appointment of Christopher Andrew Croll as a director on 2012-02-09
dot icon09/02/2012
Appointment of Walter David Croll as a director on 2012-02-03
dot icon09/02/2012
Appointment of Dawn Croll as a director on 2012-02-03
dot icon12/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon03/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/06/2009
Return made up to 11/06/09; full list of members
dot icon06/04/2009
Appointment Terminated Secretary diane durban
dot icon25/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/09/2008
Return made up to 19/05/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/04/2008
Registered office changed on 29/04/2008 from 7 newman lane drayton abingdon oxfordshire OX14 4LP
dot icon15/07/2007
Return made up to 19/05/07; full list of members
dot icon01/06/2007
Particulars of mortgage/charge
dot icon28/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/06/2006
Return made up to 19/05/06; full list of members
dot icon08/06/2006
Amended accounts made up to 2005-07-31
dot icon29/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/05/2005
Return made up to 19/05/05; full list of members
dot icon06/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon10/08/2004
Particulars of mortgage/charge
dot icon08/06/2004
Return made up to 19/05/04; full list of members
dot icon31/05/2004
Registered office changed on 01/06/04 from: 96 ock street abingdon oxfordshire OX14 5DH
dot icon21/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon22/03/2004
Registered office changed on 23/03/04 from: 31 carlton crescent southampton hampshire SO15 2EW
dot icon07/09/2003
Return made up to 19/05/03; full list of members
dot icon04/08/2003
Resolutions
dot icon26/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon28/11/2002
New director appointed
dot icon28/11/2002
Director resigned
dot icon29/05/2002
Return made up to 19/05/02; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon07/06/2001
Return made up to 19/05/01; full list of members
dot icon19/03/2001
Accounting reference date extended from 31/05/01 to 31/07/01
dot icon24/08/2000
Certificate of change of name
dot icon18/06/2000
New director appointed
dot icon18/06/2000
New secretary appointed
dot icon18/06/2000
Registered office changed on 19/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon13/06/2000
Secretary resigned
dot icon13/06/2000
Director resigned
dot icon18/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/2000 - 11/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/05/2000 - 11/06/2000
43699
Croll, Walter David
Director
02/02/2012 - 08/02/2012
1
Malizia, Barry Edward
Director
08/02/2012 - Present
37
Croll, Christopher Andrew
Director
31/10/2002 - 08/02/2012
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO-PLAY LIMITED

AUTO-PLAY LIMITED is an(a) Dissolved company incorporated on 18/05/2000 with the registered office located at C/O CHANTREY VELLACOTT DFK LLP, 20 Brunswick Place, Southampton, Hampshire SO15 2AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO-PLAY LIMITED?

toggle

AUTO-PLAY LIMITED is currently Dissolved. It was registered on 18/05/2000 and dissolved on 02/05/2014.

Where is AUTO-PLAY LIMITED located?

toggle

AUTO-PLAY LIMITED is registered at C/O CHANTREY VELLACOTT DFK LLP, 20 Brunswick Place, Southampton, Hampshire SO15 2AQ.

What does AUTO-PLAY LIMITED do?

toggle

AUTO-PLAY LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for AUTO-PLAY LIMITED?

toggle

The latest filing was on 02/05/2014: Final Gazette dissolved following liquidation.