Advanced company searchLink opens in new window

CAR PART WORLD LIMITED

Company number 08360923

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
15 Jan 2013 NEWINC Incorporation