- Company Overview for AUTOPARTS & PANELS (UK) LIMITED (05375101)
- Filing history for AUTOPARTS & PANELS (UK) LIMITED (05375101)
- People for AUTOPARTS & PANELS (UK) LIMITED (05375101)
- Insolvency for AUTOPARTS & PANELS (UK) LIMITED (05375101)
- More for AUTOPARTS & PANELS (UK) LIMITED (05375101)
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) |
---|---|---|---|
06 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2012 | L64.07 | Completion of winding up | |
14 Jul 2011 | COCOMP | Order of court to wind up | |
27 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2010 | TM02 | Termination of appointment of Alykhan Valani as a secretary | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
02 Oct 2009 | AA | Total exemption full accounts made up to 28 February 2008 | |
30 Sep 2009 | 363a | Return made up to 24/02/09; full list of members | |
30 Sep 2009 | 288c | Director's Change of Particulars / murtaza mawji / 01/09/2009 / | |
30 Sep 2009 | 288c | Director's Change of Particulars / murtaza mawji / 01/09/2009 / HouseName/Number was: , now: 94; Street was: 50 clipston walk, now: chelveston way; Area was: westwood, now: ; Post Code was: PE3 7EE, now: PE3 7EQ; Country was: , now: united kingdom | |
15 Aug 2008 | 363a | Return made up to 24/02/08; full list of members | |
07 Mar 2008 | AA | Total exemption full accounts made up to 28 February 2007 | |
12 Sep 2007 | AA | Total exemption full accounts made up to 28 February 2006 | |
14 Jul 2007 | 363s | Return made up to 24/02/07; full list of members | |
12 Oct 2006 | 288b | Director resigned | |
12 Oct 2006 | 288b | Secretary resigned | |
12 Oct 2006 | 88(2)R | Ad 21/09/06-21/09/06 £ si 1@1=1 £ ic 100/101 | |
12 Oct 2006 | 288a | New secretary appointed | |
12 Oct 2006 | 288a | New director appointed | |
03 May 2006 | 287 | Registered office changed on 03/05/06 from: saymur suite 1ST floor 27 peterborough road harrow middlesex HA1 2AU | |
16 Mar 2006 | 363a | Return made up to 24/02/06; full list of members | |
14 Mar 2006 | 288b | Secretary resigned | |
14 Mar 2006 | 288a | New secretary appointed |