Autocruise Ch Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2006)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

STORMPOINT LIMITED
AUTOCRUISE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03085885
Record last updated Tuesday, May 14, 2024 3:54:54 PM UTC
Official Address 1 Bridgewater Place Water Lane City And Hunslet
There are 277 companies registered at this street
Locality City And Hunslet
Region Leeds, England
Postal Code LS115QR
Sector Manufacture other transport equipment

Charts

Visits

AUTOCRUISE CH LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112022-122024-92024-110123456789
Document TypeDoc. Type Publication datePub. date Download link
Registry May 1, 2024 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors, appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors, appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry May 1, 2024 Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry May 1, 2024 Appointment of a man as Secretary, appointment of a man as Secretary Appointment of a man as Secretary, appointment of a man as Secretary
Registry Dec 7, 2022 Three appointments: 3 men Three appointments: 3 men
Registry Oct 26, 2022 Appointment of a man as Director and Vp Chassis Electronics Appointment of a man as Director and Vp Chassis Electronics
Registry Oct 14, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 14, 2022 Resignation of one Director (a man) 3468... Resignation of one Director (a man) 3468...
Registry Apr 4, 2022 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Registry Nov 3, 2020 Appointment of a man as Director and Vp Engineering, Eps Core Systems Appointment of a man as Director and Vp Engineering, Eps Core Systems
Registry Oct 2, 2019 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jan 1, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Jan 31, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 15, 2011 Liquidator's progress report Liquidator's progress report
Registry Oct 31, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 26, 2011 Liquidator's progress report Liquidator's progress report
Registry May 3, 2011 Liquidator's progress report 3085... Liquidator's progress report 3085...
Registry Oct 26, 2010 Liquidator's progress report Liquidator's progress report
Registry Apr 28, 2010 Liquidator's progress report 3085... Liquidator's progress report 3085...
Registry Mar 26, 2009 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Nov 3, 2008 Administrator's progress report Administrator's progress report
Registry Oct 31, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 22, 2008 Notice of extension of period of administration Notice of extension of period of administration
Registry Apr 29, 2008 Administrator's progress report Administrator's progress report
Registry Dec 8, 2007 Statement of administrator's proposals Statement of administrator's proposals
Registry Dec 7, 2007 Notice of statement of affairs Notice of statement of affairs
Registry Nov 26, 2007 Company name change Company name change
Registry Nov 26, 2007 Change of name certificate Change of name certificate
Registry Oct 18, 2007 Notice of administrators appointment Notice of administrators appointment
Registry Oct 16, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 10, 2007 Appointment of a secretary Appointment of a secretary
Registry Jan 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 2, 2007 Resignation of a director Resignation of a director
Registry Jan 2, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 2, 2007 Appointment of a director Appointment of a director
Registry Jan 2, 2007 Appointment of a director 3085... Appointment of a director 3085...
Registry Jan 2, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 2, 2007 Resignation of a director Resignation of a director
Registry Dec 13, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 13, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 13, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 12, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2006 Particulars of a mortgage or charge 3085... Particulars of a mortgage or charge 3085...
Registry Dec 7, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 30, 2006 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Nov 30, 2006 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Financials Oct 3, 2006 Annual accounts Annual accounts
Registry Oct 2, 2006 Annual return Annual return
Financials Nov 4, 2005 Annual accounts Annual accounts
Registry Oct 12, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 5, 2005 Appointment of a director Appointment of a director
Registry Oct 5, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 5, 2005 Resignation of a secretary Resignation of a secretary
Registry Oct 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 13, 2005 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 9, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 9, 2005 Register of members Register of members
Registry Sep 9, 2005 Annual return Annual return
Financials May 25, 2005 Annual accounts Annual accounts
Registry Apr 28, 2005 Change of accounting reference date Change of accounting reference date
Registry Jul 28, 2004 Annual return Annual return
Registry Jun 21, 2004 Resignation of a director Resignation of a director
Financials May 17, 2004 Annual accounts Annual accounts
Registry May 13, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 31, 2003 Annual return Annual return
Financials May 14, 2003 Annual accounts Annual accounts
Registry Aug 28, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 19, 2002 Annual return Annual return
Financials Jun 5, 2002 Annual accounts Annual accounts
Registry Aug 23, 2001 Annual return Annual return
Financials Jul 12, 2001 Annual accounts Annual accounts
Registry Jul 3, 2001 Appointment of a secretary Appointment of a secretary
Registry Jul 3, 2001 Resignation of a secretary Resignation of a secretary
Registry Feb 2, 2001 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Feb 2, 2001 £ nc 25000/6000000 £ nc 25000/6000000
Registry Feb 2, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 2, 2001 Annual return Annual return
Registry Nov 30, 2000 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 30, 2000 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jun 26, 2000 Annual accounts Annual accounts
Registry Nov 4, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 17, 1999 Annual accounts Annual accounts
Registry Sep 7, 1999 Elective resolution Elective resolution
Registry Aug 23, 1999 Annual return Annual return
Registry Aug 13, 1999 Company name change Company name change
Registry Aug 10, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 18, 1998 Annual return Annual return
Registry Aug 18, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 6, 1998 Miscellaneous document Miscellaneous document
Registry Jul 28, 1998 Annual return Annual return
Financials Jul 27, 1998 Annual accounts Annual accounts
Registry Jun 30, 1998 Resignation of a director Resignation of a director
Registry Jun 9, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 17, 1998 Appointment of a director Appointment of a director
Registry Apr 9, 1998 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jan 8, 1998 Miscellaneous document Miscellaneous document
Registry Jan 8, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 31, 1997 Appointment of a director Appointment of a director
Registry Dec 18, 1997 Change of accounting reference date Change of accounting reference date
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)