- Company Overview for CAR PART WORLD LIMITED (08360923)
- Filing history for CAR PART WORLD LIMITED (08360923)
- People for CAR PART WORLD LIMITED (08360923)
- More for CAR PART WORLD LIMITED (08360923)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2018 | DS01 | Application to strike the company off the register | |
25 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
22 Jan 2018 | PSC05 | Change of details for Superfactor (Holdings) Limited as a person with significant control on 6 April 2016 | |
22 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
22 Nov 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
18 Aug 2017 | AP01 | Appointment of Henry Buckley as a director on 7 August 2017 | |
18 Aug 2017 | AP03 | Appointment of Louis Juneau as a secretary on 7 August 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England to 15th Floor 6 Bevis Marks London England EC3A 7BA on 3 July 2017 | |
24 May 2017 | TM01 | Termination of appointment of Antony Parr as a director on 24 May 2017 | |
24 May 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 30 April 2017 | |
24 May 2017 | AP01 | Appointment of Mr Peter Charles Sephton as a director on 24 May 2017 | |
24 May 2017 | AP01 | Appointment of Mr Neil Michael Croxson as a director on 24 May 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
07 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 5 June 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
15 Jan 2013 | NEWINC | Incorporation |