Advanced company searchLink opens in new window

BLUE MAN AUTOPARTS LIMITED

Company number 04324061

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of each a and b ordinary share of £1 into 3 a ordinary shares of £0.333333 each and 3 ordianry b shares of 30.333333 each.provision of article 26B shall not apply to transfers shown on this resolution. Director to file resolution and articles if adopted to the registrar of companies 29/11/2013
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name