- Company Overview for VW & AUDI USED SPARES LTD (04781031)
- Filing history for VW & AUDI USED SPARES LTD (04781031)
- People for VW & AUDI USED SPARES LTD (04781031)
- Insolvency for VW & AUDI USED SPARES LTD (04781031)
- More for VW & AUDI USED SPARES LTD (04781031)
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) |
---|---|---|---|
17 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 May 2021 | 600 | Appointment of a voluntary liquidator | |
07 May 2021 | RESOLUTIONS |
Resolutions
|
|
07 May 2021 | LIQ02 | Statement of affairs | |
29 Apr 2021 | AD01 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to C/O Anderson Brookes Insolvency Practitioners 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 29 April 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2019 | AA | Micro company accounts made up to 31 May 2018 | |
23 Aug 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
31 Jul 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
31 Jul 2018 | PSC01 | Notification of David Addyman as a person with significant control on 23 March 2018 | |
31 Jul 2018 | PSC07 | Cessation of David Addyman as a person with significant control on 23 March 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of David Addyman as a director on 23 March 2018 | |
31 Jul 2018 | TM02 | Termination of appointment of David Addyman as a secretary on 23 March 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 29 May 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of David Addyman as a person with significant control on 30 June 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|