- Company Overview for BLUE MAN AUTOPARTS LIMITED (04324061)
- Filing history for BLUE MAN AUTOPARTS LIMITED (04324061)
- People for BLUE MAN AUTOPARTS LIMITED (04324061)
- Charges for BLUE MAN AUTOPARTS LIMITED (04324061)
- Insolvency for BLUE MAN AUTOPARTS LIMITED (04324061)
- More for BLUE MAN AUTOPARTS LIMITED (04324061)
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) |
---|---|---|---|
27 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2016 | |
13 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2015 | |
20 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Apr 2014 | AD01 | Registered office address changed from Frp Advisory Llp 104-106 Colmore Row Birmingham B3 3AG on 11 April 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from Corner Oak 1 Homer Road Solihull B91 3QG on 18 March 2014 | |
18 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | AR01 | Annual return made up to 16 November 2013 with full list of shareholders | |
09 Dec 2013 | SH02 | Sub-division of shares on 29 November 2013 | |
09 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Jul 2013 | AP01 | Appointment of Mr Peter Lee Jones as a director | |
16 Jul 2013 | TM01 | Termination of appointment of Rita Chauhan as a director | |
11 Jul 2013 | AP01 | Appointment of Mr Peter Lee Jones as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Rita Chauhan as a director | |
24 Jun 2013 | CH01 | Director's details changed for Mrs Rita Chauhan on 24 June 2013 | |
24 Jun 2013 | CH01 | Director's details changed for Mr Ajai Chauhan on 24 June 2013 | |
24 Jun 2013 | AD01 | Registered office address changed from Unit 1 Grafton Road Sparkbrook Birmingham B11 1JP on 24 June 2013 | |
13 Jun 2013 | SH10 | Particulars of variation of rights attached to shares | |
13 Jun 2013 | SH08 | Change of share class name or designation | |
13 Jun 2013 | RESOLUTIONS |
Resolutions
|