Advanced company searchLink opens in new window

B. & C. CAR PARTS AND ACCESSORIES LIMITED

Company number 05310964

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)
12 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jun 2011 4.68 Liquidators' statement of receipts and payments to 14 June 2011
12 Jan 2011 4.68 Liquidators' statement of receipts and payments to 14 December 2010
01 Feb 2010 4.20 Statement of affairs with form 4.19
01 Feb 2010 600 Appointment of a voluntary liquidator
01 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-15
18 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 70,000
11 Dec 2009 AD01 Registered office address changed from 199 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA United Kingdom on 11 December 2009
18 Aug 2009 287 Registered office changed on 18/08/2009 from 366 kirkstall road leeds west yorkshire LS4 2HQ
08 Jan 2009 363a Return made up to 11/12/08; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
24 Jan 2008 363a Return made up to 11/12/07; full list of members
09 Jan 2008 AA Total exemption small company accounts made up to 31 January 2007
06 Feb 2007 363a Return made up to 11/12/06; full list of members
29 Aug 2006 AA Total exemption small company accounts made up to 31 January 2006
14 Dec 2005 363a Return made up to 11/12/05; full list of members
28 Sep 2005 287 Registered office changed on 28/09/05 from: hanover house 22 clarendon road leeds west yorkshire LS2 9NZ
08 Feb 2005 225 Accounting reference date extended from 31/12/05 to 31/01/06
30 Dec 2004 88(2)R Ad 11/12/04--------- £ si 99@1=99 £ ic 1/100
30 Dec 2004 288a New director appointed
30 Dec 2004 288a New secretary appointed
30 Dec 2004 288b Director resigned
30 Dec 2004 288b Secretary resigned
30 Dec 2004 287 Registered office changed on 30/12/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX