- Company Overview for HINDLE'S AUTO SPARES LTD (06766421)
- Filing history for HINDLE'S AUTO SPARES LTD (06766421)
- People for HINDLE'S AUTO SPARES LTD (06766421)
- More for HINDLE'S AUTO SPARES LTD (06766421)
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
|
|
15 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 15 February 2019
|
|
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 |