Advanced company searchLink opens in new window

HINDLE'S AUTO SPARES LTD

Company number 06766421

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)
09 May 2022 PSC07 Cessation of Francis Joseph Hindle as a person with significant control on 15 February 2019
09 May 2022 TM01 Termination of appointment of Francis Joseph Hindle as a director on 15 February 2019
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Jun 2021 DS01 Application to strike the company off the register
19 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2020 CS01 Confirmation statement made on 20 December 2019 with updates
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
12 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
03 Dec 2019 PSC01 Notification of Francis Hindle as a person with significant control on 15 February 2019
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-15
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 100
15 Feb 2019 AP01 Appointment of Mr Francis Joseph Hindle as a director on 15 February 2019
11 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Feb 2018 AA Total exemption full accounts made up to 31 December 2016
10 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 18 August 2016