- Company Overview for B. & C. CAR PARTS AND ACCESSORIES LIMITED (05310964)
- Filing history for B. & C. CAR PARTS AND ACCESSORIES LIMITED (05310964)
- People for B. & C. CAR PARTS AND ACCESSORIES LIMITED (05310964)
- Insolvency for B. & C. CAR PARTS AND ACCESSORIES LIMITED (05310964)
- More for B. & C. CAR PARTS AND ACCESSORIES LIMITED (05310964)
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
|
|
18 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
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 |