- Company Overview for FINDYOURPART LTD (02853712)
- Filing history for FINDYOURPART LTD (02853712)
- People for FINDYOURPART LTD (02853712)
- Charges for FINDYOURPART LTD (02853712)
- Insolvency for FINDYOURPART LTD (02853712)
- More for FINDYOURPART LTD (02853712)
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
|
|
27 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |