- Company Overview for UK PARTS ALLIANCE LIMITED (07380348)
- Filing history for UK PARTS ALLIANCE LIMITED (07380348)
- People for UK PARTS ALLIANCE LIMITED (07380348)
- Registers for UK PARTS ALLIANCE LIMITED (07380348)
- More for UK PARTS ALLIANCE LIMITED (07380348)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2016 | DS01 | Application to strike the company off the register | |
28 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
27 Sep 2016 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA | |
14 Oct 2015 | AD02 | Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA | |
13 Oct 2015 | CH01 | Director's details changed for Mr Neil Michael Croxson on 17 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Michael Edward Murray as a director on 23 January 2015 | |
28 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
10 Apr 2014 | AA01 | Current accounting period shortened from 30 September 2014 to 30 April 2014 | |
04 Apr 2014 | AP01 | Appointment of Mr Michael Edward Murray as a director | |
04 Apr 2014 | AP01 | Appointment of Mr Peter Charles Sephton as a director | |
04 Apr 2014 | TM01 | Termination of appointment of Stephen Fulford as a director | |
17 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
12 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
12 Oct 2012 | CH01 | Director's details changed for Mr Stephen Andrew Fulford on 17 September 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
12 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
11 Jan 2012 | CH01 | Director's details changed for Mr Stephen Andrew Fulford on 20 December 2011 |