- Company Overview for AUTOPARTSWAREHOUSE LIMITED (05939980)
- Filing history for AUTOPARTSWAREHOUSE LIMITED (05939980)
- People for AUTOPARTSWAREHOUSE LIMITED (05939980)
- Insolvency for AUTOPARTSWAREHOUSE LIMITED (05939980)
- Registers for AUTOPARTSWAREHOUSE LIMITED (05939980)
- More for AUTOPARTSWAREHOUSE LIMITED (05939980)
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) |
---|---|---|---|
19 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
05 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2018 | |
10 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2017 | |
31 Oct 2016 | AD01 | Registered office address changed from Unit 1 Industrial Estate, Arden Road Saltley Birmingham B8 1DL England to Church House 13-15 Regent Street Nottingham NG1 5BS on 31 October 2016 | |
26 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
21 Sep 2016 | AD01 | Registered office address changed from 3000 Aviator Way Manchester M22 5TG England to Unit 1 Industrial Estate, Arden Road Saltley Birmingham B8 1DL on 21 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Martyn Roy Gannicott as a director on 8 September 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from 1 Caspian Point Pierhead Street Cardiff CF10 4DQ Wales to 3000 Aviator Way Manchester M22 5TG on 5 September 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
26 Jul 2016 | AD03 | Register(s) moved to registered inspection location Unit 1 Industrial Estate, Arden Road Saltley Birmingham B8 1DL | |
26 Jul 2016 | AD02 | Register inspection address has been changed to Unit 1 Industrial Estate, Arden Road Saltley Birmingham B8 1DL | |
26 Jul 2016 | AD01 | Registered office address changed from Sterling House 71 Francis Road Edgbaston Birmingham Warwickshire B16 8SP to 1 Caspian Point Pierhead Street Cardiff CF10 4DQ on 26 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Martyn Roy Gannicott as a director on 29 June 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of David Davies as a director on 31 May 2016 | |
29 Feb 2016 | TM02 | Termination of appointment of Susan Lloyd as a secretary on 24 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr David Davies as a director on 24 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Derek Neale as a director on 24 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of John Joseph Morgan as a director on 24 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Susan Lloyd as a director on 24 February 2016 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |