- Company Overview for A & B AUTOPARTS LIMITED (04479004)
- Filing history for A & B AUTOPARTS LIMITED (04479004)
- People for A & B AUTOPARTS LIMITED (04479004)
- Charges for A & B AUTOPARTS LIMITED (04479004)
- Insolvency for A & B AUTOPARTS LIMITED (04479004)
- More for A & B AUTOPARTS LIMITED (04479004)
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) |
---|---|---|---|
26 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Aug 2022 | AD01 | Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2 August 2022 | |
27 Jul 2022 | LIQ01 | Declaration of solvency | |
27 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
21 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 May 2021 | AD01 | Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021 | |
07 Apr 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 December 2020 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Sep 2019 | AA01 | Previous accounting period extended from 30 April 2019 to 31 August 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
05 Jul 2019 | AD02 | Register inspection address has been changed from No.1 Colmore Square Birmingham B4 6AA England to No.1 Colmore Square Birmingham B4 6AA | |
05 Jul 2019 | AD02 | Register inspection address has been changed from No.1 Colmore Square Birmingham B4 6AA England to No.1 Colmore Square Birmingham B4 6AA | |
05 Jul 2019 | AD02 | Register inspection address has been changed from C/O Robinson+Co 72 Lowther Street Whitehaven Cumbria CA28 7AH to No.1 Colmore Square Birmingham B4 6AA | |
05 Jul 2019 | AD04 | Register(s) moved to registered office address No. 1 Colmore Square Birmingham B4 6AA | |
05 Jul 2019 | AD04 | Register(s) moved to registered office address No. 1 Colmore Square Birmingham B4 6AA | |
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | SH08 | Change of share class name or designation | |
18 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Mar 2019 | SH10 | Particulars of variation of rights attached to shares |