- Company Overview for AUTOMATIVE COMMERCIAL PARTS LIMITED (07789209)
- Filing history for AUTOMATIVE COMMERCIAL PARTS LIMITED (07789209)
- People for AUTOMATIVE COMMERCIAL PARTS LIMITED (07789209)
- More for AUTOMATIVE COMMERCIAL PARTS LIMITED (07789209)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe Humberside DN17 4NW on 25 February 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
28 Jun 2013 | AA | Accounts made up to 30 September 2012 | |
04 Apr 2013 | AD01 | Registered office address changed from 160 London Road 329 Fortis House Barking Essex IG11 8BB England on 4 April 2013 | |
27 Dec 2012 | AD01 | Registered office address changed from 4 Bosworth Road Cambridge CB1 8RG England on 27 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
13 Oct 2012 | AD01 | Registered office address changed from C/O 381 Accountancy and Bookkeeping Services Ltd Fortis House 160 London Road Barking Essex IG11 8BB on 13 October 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from Ramillies House 1-3 Ramillies Street London W1V 1DF England on 4 September 2012 | |
02 Aug 2012 | AD01 | Registered office address changed from 4 Bosworth Road Cambridge CB1 8RG United Kingdom on 2 August 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from Ramillies House 1-3 Ramillies Street London W1V 1DF on 1 August 2012 | |
23 May 2012 | AP01 | Appointment of Piotr Nabokov as a director | |
17 Apr 2012 | AD01 | Registered office address changed from 4 Bosworth Road Cambridge CB1 8RG United Kingdom on 17 April 2012 | |
17 Apr 2012 | AP01 | Appointment of Piotr Nabokov as a director on 1 January 2012 | |
16 Apr 2012 | TM01 | Termination of appointment of David John Mapplebeck as a director on 31 October 2011 | |
27 Sep 2011 | NEWINC |
Incorporation
|