Advanced company searchLink opens in new window

YORKSHIRE AUTO PARTS LIMITED

Company number 06467664

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 DS01 Application to strike the company off the register
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Mar 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Mar 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Mr Fazal Hussain on 28 March 2010
29 Mar 2010 CH01 Director's details changed for John Anthony Littler on 28 March 2010
10 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
06 Apr 2009 363a Return made up to 09/01/09; full list of members
29 Aug 2008 288a Director appointed mr fazal hussain
17 Jan 2008 288c Director's particulars changed
09 Jan 2008 NEWINC Incorporation