Advanced company searchLink opens in new window

FINDYOURPART LTD

Company number 02853712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 16/17 Boundary Road Hove East Sussex BN3 4AN on 12 December 2018
11 Dec 2018 WU15 Notice of final account prior to dissolution
05 Jan 2018 WU07 Progress report in a winding up by the court
29 Dec 2016 LIQ MISC Insolvency:liquidators annual progress report to 20/10/2016
29 Dec 2015 LIQ MISC INSOLVENCY:re progress report to 20/10/2015
30 Sep 2015 AD01 Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
11 Feb 2015 4.31 Appointment of a liquidator
13 Nov 2014 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB to Russell Square House 10-12 Russell Square London WC1B 5LF on 13 November 2014
23 Jul 2014 L64.04 Dissolution deferment
23 Jul 2014 L64.07 Completion of winding up
17 Jun 2013 4.31 Appointment of a liquidator
06 Jun 2013 AD01 Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 6 June 2013
16 Apr 2013 1.4 Notice of completion of voluntary arrangement
18 Feb 2013 COCOMP Order of court to wind up
31 Jan 2013 COCOMP Order of court to wind up
03 Aug 2012 CERTNM Company name changed find-a-part LIMITED\certificate issued on 03/08/12
  • CONNOT ‐
27 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-20
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Dec 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
Statement of capital on 2011-12-09
  • GBP 1,000
09 Dec 2011 CH01 Director's details changed for Terry Robert Gray on 19 February 2010
07 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Apr 2011 AR01 Annual return made up to 30 August 2010 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Terry Robert Gray on 19 February 2010
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009