- Company Overview for WELSH AUTOPARTS DISTRIBUTION LIMITED (03880845)
- Filing history for WELSH AUTOPARTS DISTRIBUTION LIMITED (03880845)
- People for WELSH AUTOPARTS DISTRIBUTION LIMITED (03880845)
- Charges for WELSH AUTOPARTS DISTRIBUTION LIMITED (03880845)
- Insolvency for WELSH AUTOPARTS DISTRIBUTION LIMITED (03880845)
- More for WELSH AUTOPARTS DISTRIBUTION LIMITED (03880845)
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) |
---|---|---|---|
22 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2015 | 2.24B | Administrator's progress report to 13 January 2015 | |
22 Jan 2015 | 2.35B | Notice of move from Administration to Dissolution on 14 January 2015 | |
16 Jan 2015 | 2.24B | Administrator's progress report to 31 December 2014 | |
31 Jul 2014 | 2.31B | Notice of extension of period of Administration | |
31 Jul 2014 | 2.24B | Administrator's progress report to 30 June 2014 | |
24 Feb 2014 | 2.24B | Administrator's progress report to 23 January 2014 | |
01 Oct 2013 | F2.18 | Notice of deemed approval of proposals | |
16 Sep 2013 | 2.17B | Statement of administrator's proposal | |
04 Sep 2013 | 2.16B | Statement of affairs with form 2.14B | |
04 Sep 2013 | MR04 | Satisfaction of charge 5 in full | |
03 Sep 2013 | 2.16B | Statement of affairs with form 2.14B | |
01 Aug 2013 | AD01 | Registered office address changed from 30-30a Leeway Industrial Estate Newport South Wales NP19 4SL on 1 August 2013 | |
31 Jul 2013 | 2.12B | Appointment of an administrator | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
03 Jan 2013 | AA | ||
20 Dec 2012 | AR01 |
Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2012-12-20
|
|
14 Feb 2012 | TM01 | Termination of appointment of Kenneth Stephen Evans as a director on 6 February 2012 | |
03 Jan 2012 | AA | ||
07 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
02 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
13 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
18 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Leonard Burke on 1 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Joseph Arthur Patrick Ford on 1 October 2009 |