Advanced company searchLink opens in new window

AUTOPARTSWAREHOUSE LIMITED

Company number 05939980

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14
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
  • GBP 100
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