AUTOGAS LIMITED

Register to unlock more data on OkredoRegister

AUTOGAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03523830

Incorporation date

09/03/1998

Size

Full

Contacts

Registered address

Registered address

Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire CV34 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1998)
dot icon04/04/2024
Final Gazette dissolved following liquidation
dot icon04/01/2024
Return of final meeting in a members' voluntary winding up
dot icon08/11/2023
Liquidators' statement of receipts and payments to 2023-09-09
dot icon23/10/2023
Termination of appointment of Jason James Esser as a director on 2023-08-31
dot icon10/11/2022
Liquidators' statement of receipts and payments to 2022-09-09
dot icon17/09/2021
Appointment of a voluntary liquidator
dot icon17/09/2021
Resolutions
dot icon17/09/2021
Declaration of solvency
dot icon03/08/2021
Statement of capital on 2021-08-03
dot icon03/08/2021
Statement by Directors
dot icon03/08/2021
Solvency Statement dated 29/07/21
dot icon03/08/2021
Resolutions
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon09/11/2020
Appointment of Mrs Cassandra Louise Worthy as a secretary on 2020-11-03
dot icon09/11/2020
Termination of appointment of Rowan Diane Marshall-Rowan as a secretary on 2020-11-03
dot icon09/07/2020
Appointment of Mr Peter Bruce Gordon as a director on 2020-07-07
dot icon09/07/2020
Termination of appointment of Natsuko Sato as a director on 2020-07-07
dot icon27/03/2020
Appointment of Mr Alastair John Lovell as a director on 2020-03-20
dot icon27/03/2020
Termination of appointment of Adam Euan Thompson as a director on 2020-03-20
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon12/12/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon25/03/2019
Appointment of Natsuko Sato as a director on 2019-03-21
dot icon22/03/2019
Termination of appointment of Jane Lindsay-Green as a director on 2019-03-21
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon21/12/2018
Appointment of Mr Jason James Esser as a director on 2018-12-21
dot icon21/12/2018
Termination of appointment of Matthew Duncan Lightburn as a director on 2018-12-21
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon16/11/2017
Termination of appointment of Michael John Hominick as a director on 2017-11-01
dot icon16/11/2017
Termination of appointment of Holly Amanda Jago as a director on 2017-11-01
dot icon16/11/2017
Appointment of Jane Lindsay-Green as a director on 2017-11-01
dot icon16/11/2017
Appointment of Matthew Duncan Lightburn as a director on 2017-11-01
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Appointment of Mr Adam Euan Thompson as a director on 2017-04-12
dot icon27/04/2017
Termination of appointment of Matthew Quentin Hickin as a director on 2017-04-12
dot icon16/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Termination of appointment of Timothy Collins as a director on 2016-03-24
dot icon18/04/2016
Appointment of Matthew Quentin Hickin as a director on 2016-03-24
dot icon18/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon17/03/2016
Termination of appointment of Christopher Andrew Weeks as a director on 2015-10-26
dot icon23/11/2015
Appointment of Darina Mccormick as a director on 2015-10-26
dot icon09/10/2015
Director's details changed for Miss Holly Amanda Sims on 2015-10-02
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon15/01/2015
Appointment of Miss Holly Amanda Sims as a director on 2015-01-13
dot icon15/01/2015
Termination of appointment of Peter Notton as a director on 2015-01-13
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon24/09/2014
Resignation of an auditor
dot icon11/04/2014
Appointment of Michael John Hominick as a director on 2014-03-25
dot icon11/04/2014
Termination of appointment of David John Wood as a director on 2014-03-25
dot icon03/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon21/12/2012
Termination of appointment of Clive James Whorton as a secretary on 2012-12-12
dot icon21/12/2012
Appointment of Rowan Diane Marshall-Rowan as a secretary on 2012-12-12
dot icon14/11/2012
Appointment of Timothy Collins as a director on 2012-06-20
dot icon13/11/2012
Termination of appointment of James Michael Kearney as a director on 2012-06-20
dot icon03/09/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon14/02/2012
Termination of appointment of Jeroen Henk Wakkerman as a director on 2012-02-01
dot icon14/02/2012
Appointment of Peter Notton as a director on 2012-02-01
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Appointment of David John Wood as a director
dot icon31/08/2011
Termination of appointment of Melanie Lane as a director
dot icon23/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon19/08/2010
Director's details changed for Mr James Michael Kearney on 2010-05-01
dot icon01/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon01/04/2010
Appointment of Mr Jeroen Henk Wakkerman as a director
dot icon01/04/2010
Director's details changed for Melanie Lane on 2010-03-15
dot icon01/04/2010
Termination of appointment of Jonathan Tanner as a director
dot icon05/03/2010
Appointment of Christopher Andrew Weeks as a director
dot icon05/03/2010
Termination of appointment of Jonathan Caffrey as a director
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Director appointed melanie lane
dot icon10/08/2009
Appointment terminated director nicholas adams
dot icon09/04/2009
Director appointed jonathan brian tanner
dot icon08/04/2009
Appointment terminated director alexander davis
dot icon10/03/2009
Return made up to 09/03/09; full list of members
dot icon10/03/2009
Location of register of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 09/03/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon07/06/2007
New secretary appointed
dot icon06/06/2007
Secretary resigned
dot icon13/03/2007
Return made up to 09/03/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon13/04/2006
Return made up to 09/03/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 09/03/05; full list of members
dot icon02/02/2005
Director's particulars changed
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director's particulars changed
dot icon21/10/2004
New director appointed
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 09/03/04; full list of members
dot icon21/05/2004
Director's particulars changed
dot icon21/05/2004
Director's particulars changed
dot icon21/05/2004
Secretary's particulars changed
dot icon21/05/2004
Director's particulars changed
dot icon21/05/2004
Director's particulars changed
dot icon05/02/2004
Registered office changed on 05/02/04 from: athena drive, tachbrook park, warwick, warwickshire CV34 6RL
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon04/09/2003
Director's particulars changed
dot icon26/08/2003
Auditor's resignation
dot icon30/06/2003
Director resigned
dot icon30/06/2003
New director appointed
dot icon20/03/2003
Return made up to 09/03/03; full list of members
dot icon30/12/2002
Director resigned
dot icon30/12/2002
New director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
New secretary appointed
dot icon09/09/2002
Return made up to 09/03/02; full list of members; amend
dot icon09/09/2002
Return made up to 09/03/01; full list of members; amend
dot icon27/05/2002
New director appointed
dot icon28/03/2002
Return made up to 09/03/02; full list of members
dot icon06/03/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
Return made up to 09/03/01; full list of members
dot icon19/04/2001
New director appointed
dot icon16/03/2001
Director's particulars changed
dot icon05/03/2001
Statement of affairs
dot icon05/03/2001
Ad 09/05/00--------- £ si 999900@1=999900 £ ic 100/1000000
dot icon05/03/2001
Nc inc already adjusted 09/05/00
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon20/01/2001
Accounts for a dormant company made up to 1999-12-31
dot icon15/12/2000
Director resigned
dot icon30/11/2000
New director appointed
dot icon08/11/2000
Director resigned
dot icon05/09/2000
New director appointed
dot icon22/08/2000
New director appointed
dot icon31/05/2000
Secretary resigned;director resigned
dot icon31/05/2000
Director resigned
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon04/05/2000
Registered office changed on 04/05/00 from: princes drive industrial, estate, coventry road, kenilworth, warwickshire CV8 2FD
dot icon27/04/2000
Return made up to 09/03/00; full list of members
dot icon28/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/03/1999
Return made up to 09/03/99; full list of members
dot icon28/08/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon26/03/1998
New secretary appointed;new director appointed
dot icon26/03/1998
New director appointed
dot icon13/03/1998
Ad 09/03/98--------- £ si 99@1=99 £ ic 1/100
dot icon13/03/1998
Registered office changed on 13/03/98 from: somerset house temple street, birmingham, B2 5DN
dot icon13/03/1998
Director resigned
dot icon13/03/1998
Secretary resigned
dot icon09/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esser, Jason James
Director
21/12/2018 - 31/08/2023
-
Lightburn, Matthew Duncan
Director
01/11/2017 - 21/12/2018
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 AUTOGAS LIMITED

AUTOGAS LIMITED is an(a) Dissolved company incorporated on 09/03/1998 with the registered office located at Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire CV34 6RL. There is currently no 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 AUTOGAS LIMITED?

toggle

AUTOGAS LIMITED is currently Dissolved. It was registered on 09/03/1998 and dissolved on 04/04/2024.

Where is AUTOGAS LIMITED located?

toggle

AUTOGAS LIMITED is registered at Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire CV34 6RL.

What does AUTOGAS LIMITED do?

toggle

AUTOGAS LIMITED operates in the Wholesale of other fuels and related products (46.71/9 - SIC 2007) sector.

What is the latest filing for AUTOGAS LIMITED?

toggle

The latest filing was on 04/04/2024: Final Gazette dissolved following liquidation.