- Company Overview for UK AUTO SPARES LTD (06907500)
- Filing history for UK AUTO SPARES LTD (06907500)
- People for UK AUTO SPARES LTD (06907500)
- Charges for UK AUTO SPARES LTD (06907500)
- Insolvency for UK AUTO SPARES LTD (06907500)
- More for UK AUTO SPARES LTD (06907500)
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
|
|
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
|
|
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 |