Advanced company searchLink opens in new window

AXLE & SUSPENSION PARTS LIMITED

Company number 05649237

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2014 DS01 Application to strike the company off the register
26 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
13 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
23 May 2013 AA Accounts for a dormant company made up to 31 July 2012
18 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
19 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
19 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
07 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
20 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
21 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
16 Oct 2009 AA Accounts for a dormant company made up to 31 July 2009
13 Oct 2009 AD01 Registered office address changed from Cedar House, Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX on 13 October 2009
16 May 2009 AA Accounts for a dormant company made up to 31 July 2008
17 Mar 2009 363a Return made up to 08/12/08; full list of members
12 Mar 2008 363s Return made up to 08/12/07; full list of members
10 Jan 2008 AA Accounts for a dormant company made up to 31 July 2007
16 May 2007 AA Accounts for a dormant company made up to 31 July 2006
21 Feb 2007 363s Return made up to 08/12/06; full list of members
23 Mar 2006 225 Accounting reference date shortened from 31/12/06 to 31/07/06
06 Mar 2006 CERTNM Company name changed thorntonbridge LIMITED\certificate issued on 06/03/06
16 Jan 2006 288a New secretary appointed
16 Jan 2006 288b Secretary resigned
12 Dec 2005 287 Registered office changed on 12/12/05 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP