- Company Overview for ASTON MARTIN PARTS LIMITED (07162900)
- Filing history for ASTON MARTIN PARTS LIMITED (07162900)
- People for ASTON MARTIN PARTS LIMITED (07162900)
- More for ASTON MARTIN PARTS LIMITED (07162900)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2019 | DS01 | Application to strike the company off the register | |
16 Jul 2019 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 16 July 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
25 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
16 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Naomi Hawkins as a director | |
23 Nov 2011 | CH01 | Director's details changed for Naomi Janet Hawkins on 23 November 2011 | |
07 Sep 2011 | CH01 | Director's details changed for Mr Julian John Wharton on 7 September 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
08 Mar 2011 | AD01 | Registered office address changed from Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom on 8 March 2011 |