Advanced company searchLink opens in new window

UK AUTO SPARES & SALVAGE LIMITED

Company number 07293583

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)
27 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 14 December 2017
08 Feb 2017 4.68 Liquidators' statement of receipts and payments to 14 December 2016
12 Jan 2016 AD01 Registered office address changed from Unit 10 Hackworth Industrial Park Shildon County Durham DL4 1HF to 1 st James Gate Newcastle upon Tyne NE1 4AD on 12 January 2016
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
06 Jan 2016 4.20 Statement of affairs with form 4.19
06 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
29 Apr 2014 AP01 Appointment of Mr Malcolm Brown as a director
29 Apr 2014 TM01 Termination of appointment of Jordan Bell as a director
07 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
16 Aug 2013 AD01 Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 16 August 2013
11 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
06 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
14 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
27 Jun 2011 CERTNM Company name changed uk auto spares & haulage LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2010-06-23
  • NM01 ‐ Change of name by resolution
23 Jun 2010 NEWINC Incorporation