Advanced company searchLink opens in new window

AFFORD-A-PART RECOVERY AND STORAGE LIMITED

Company number 07849105

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
11 Jun 2014 AP01 Appointment of Mr Nizamuddin Iqbal Gajra as a director
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
21 Oct 2013 TM01 Termination of appointment of Nizamuddin Gajra as a director
13 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
11 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from Unit 47-53 Brownlow Business Park Darley Street Bolton BL1 3DX United Kingdom on 28 March 2012
22 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
06 Dec 2011 CERTNM Company name changed afford-a-part LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
16 Nov 2011 NEWINC Incorporation