Advanced company searchLink opens in new window

ACCESS PARTS AND HIRE UK LIMITED

Company number 07320917

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 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
14 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Mar 2012 4.68 Liquidators' statement of receipts and payments to 29 February 2012
21 Mar 2011 AD01 Registered office address changed from Henfaes Lane Welshpool Powys SY21 7BE on 21 March 2011
10 Mar 2011 4.20 Statement of affairs with form 4.19
10 Mar 2011 600 Appointment of a voluntary liquidator
10 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-01
11 Feb 2011 TM01 Termination of appointment of David Halford as a director
01 Oct 2010 AP01 Appointment of John Adrian Davies as a director
16 Sep 2010 AP01 Appointment of Mr James Thomas Jones as a director
16 Sep 2010 AP01 Appointment of Mr Michael Dennis Miles as a director
16 Sep 2010 AP01 Appointment of Gavin Rowland Williams as a director
16 Sep 2010 AP01 Appointment of Mr Christopher Michael Tisdale as a director
16 Sep 2010 AP01 Appointment of Mr David William Halford as a director
16 Sep 2010 AP03 Appointment of Marjorie Susan Rowlands as a secretary
16 Sep 2010 AP01 Appointment of Mrs Marjorie Susan Rowlands as a director
14 Sep 2010 CERTNM Company name changed zone style LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
14 Sep 2010 CONNOT Change of name notice
31 Aug 2010 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 31 August 2010
31 Aug 2010 TM01 Termination of appointment of Lee Gilburt as a director
31 Aug 2010 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 25 August 2010
  • GBP 3,958
21 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted