General information

Name:

Autoexport Ltd

Office Address:

20 Royal Palace Close CB8 7RS Newmarket

Number: 06466317

Incorporation date: 2008-01-08

Dissolution date: 2021-03-12

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06466317 16 years ago, Autoexport Limited had been a private limited company until 12th March 2021 - the day it was formally closed. The business latest mailing address was 20 Royal Palace Close, Newmarket.

Peter H. was the enterprise's director, appointed 16 years ago.

Peter H. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Peter H.

Role: Director

Appointed: 08 January 2008

Latest update: 2 June 2023

People with significant control

Peter H.
Notified on 8 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 22 January 2020
Confirmation statement last made up date 08 January 2019
Annual Accounts 31 January 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 31 January 2012
Annual Accounts 27 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 27 October 2013
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 January 2014
Annual Accounts 28 March 2016
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 28 March 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 26 January 2017
Annual Accounts 14 November 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 14 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46230 : Wholesale of live animals
13
Company Age

Closest Companies - by postcode