- Company Overview for STAFFORDSHIRE TRADE PARTS SPECIALISTS LIMITED (06038641)
- Filing history for STAFFORDSHIRE TRADE PARTS SPECIALISTS LIMITED (06038641)
- People for STAFFORDSHIRE TRADE PARTS SPECIALISTS LIMITED (06038641)
- Charges for STAFFORDSHIRE TRADE PARTS SPECIALISTS LIMITED (06038641)
- Insolvency for STAFFORDSHIRE TRADE PARTS SPECIALISTS LIMITED (06038641)
- More for STAFFORDSHIRE TRADE PARTS SPECIALISTS LIMITED (06038641)
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) |
---|---|---|---|
27 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2010 | |
11 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2010 | |
20 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
08 Feb 2009 | 287 | Registered office changed on 08/02/2009 from 252 upper third street grafton gate east central milton keynes MK9 1DZ | |
05 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2009 | 363a | Return made up to 02/01/09; full list of members | |
05 Jan 2009 | 288b | Appointment Terminated Secretary dws secretaries LIMITED | |
02 Dec 2008 | 288a | Secretary appointed dws secretaries LIMITED | |
02 Dec 2008 | 288b | Appointment Terminated Secretary hp secretarial services LIMITED | |
09 Jul 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
16 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jan 2008 | 363a | Return made up to 02/01/08; full list of members | |
28 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2007 | 225 | Accounting reference date shortened from 31/01/08 to 31/12/07 | |
16 Mar 2007 | 288a | New director appointed | |
16 Mar 2007 | 288b | Director resigned | |
16 Mar 2007 | 287 | Registered office changed on 16/03/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN | |
07 Mar 2007 | CERTNM | Company name changed howper 606 LIMITED\certificate issued on 07/03/07 | |
02 Jan 2007 | NEWINC | Incorporation |