Advanced company searchLink opens in new window

GERMAN SWEDISH & FRENCH CAR PARTS LIMITED

Company number 03896059

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)
14 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 95,404
14 Jan 2016 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
14 Jan 2016 AD02 Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
27 Nov 2015 MR01 Registration of charge 038960590014, created on 18 November 2015
17 Nov 2015 MR04 Satisfaction of charge 1 in full
11 Nov 2015 AP01 Appointment of Mr Gary Wade Spellins as a director on 18 September 2015
04 Nov 2015 AP01 Appointment of Mr Neil Michael Croxson as a director on 18 September 2015
04 Nov 2015 AP01 Appointment of Mr Peter Charles Sephton as a director on 18 September 2015
03 Nov 2015 AD01 Registered office address changed from Unit 21 Fort Industrial Park, Chester Road Castle Vale Birmingham B35 7AR to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 3 November 2015
07 Oct 2015 MR04 Satisfaction of charge 1 in part
07 Oct 2015 MR04 Satisfaction of charge 9 in full
07 Oct 2015 MR04 Satisfaction of charge 12 in full
07 Oct 2015 MR04 Satisfaction of charge 8 in full
07 Oct 2015 MR04 Satisfaction of charge 13 in full
07 Oct 2015 MR04 Satisfaction of charge 11 in full
07 Oct 2015 MR04 Satisfaction of charge 5 in full
07 Oct 2015 MR04 Satisfaction of charge 4 in full
07 Oct 2015 MR04 Satisfaction of charge 2 in full
07 Oct 2015 MR04 Satisfaction of charge 3 in full
16 Sep 2015 TM02 Termination of appointment of Angela Yvonne West as a secretary on 16 September 2015
07 Sep 2015 MR04 Satisfaction of charge 1 in part
15 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,358,851
13 Jan 2015 SH06 Cancellation of shares. Statement of capital on 17 October 2014
  • GBP 2,358,851
13 Jan 2015 SH03 Purchase of own shares.