Advanced company searchLink opens in new window

AUTO PARTS IMEX LIMITED

Company number 10253516

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2016 MISC RP04 CS01 second filing CS01 20/09/2016 shareholder information
27 Sep 2016 CH01 Director's details changed for Mr Derek Alan Neale on 19 September 2016
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 04/10/2016
19 Sep 2016 AD01 Registered office address changed from 3000 Aviator Way Manchester M22 5TG England to Unit 1 Industrial Estate, Arden Road Saltley Birmingham B8 1DL on 19 September 2016
16 Sep 2016 TM01 Termination of appointment of Martyn Roy Gannicott as a director on 8 September 2016
01 Sep 2016 AD01 Registered office address changed from 1 Caspian Point Pierhead Street Cardiff CF10 4DQ United Kingdom to 3000 Aviator Way Manchester M22 5TG on 1 September 2016
30 Jun 2016 AP01 Appointment of Mr Martyn Roy Gannicott as a director on 29 June 2016
27 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-27
  • GBP 1,000