Advanced company searchLink opens in new window

UK AUTO SPARES LTD

Company number 06907500

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)
14 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jan 2016 LIQ MISC OC Court order insolvency:o/c replacement of liquidator
20 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
20 Jan 2016 600 Appointment of a voluntary liquidator
30 Jun 2015 4.68 Liquidators' statement of receipts and payments to 15 May 2015
25 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015
10 Jun 2014 AD01 Registered office address changed from Unit 10 Hackworth Industrial Park Shildon County Durham DL4 1HF United Kingdom on 10 June 2014
09 Jun 2014 4.20 Statement of affairs with form 4.19
09 Jun 2014 600 Appointment of a voluntary liquidator
09 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
19 Feb 2014 AP01 Appointment of Mr Malcolm Brown as a director
19 Feb 2014 TM01 Termination of appointment of Jordan Bell as a director
12 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jul 2012 AP01 Appointment of Mr Jordan Stuart Bell as a director
11 Jul 2012 TM01 Termination of appointment of Stuart Bell as a director
18 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
18 May 2012 TM02 Termination of appointment of David Fisher as a secretary
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
31 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
12 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Aug 2011 AD01 Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 2 August 2011