Advanced company searchLink opens in new window

ALL PARTS LTD

Company number NI050585

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)
26 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2012 4.69(NI) Statement of receipts and payments to 22 June 2012
26 Jun 2012 4.73(NI) Return of final meeting in a creditors' voluntary winding up
17 Apr 2012 4.69(NI) Statement of receipts and payments to 31 March 2012
27 Apr 2011 558(NI) Appointment of liquidator
05 Apr 2011 AD01 Registered office address changed from 27 Joymount Carrickfergus Co Antrim BT38 7DN on 5 April 2011
05 Apr 2011 4.21(NI) Statement of affairs
05 Apr 2011 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
29 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
07 May 2010 CH01 Director's details changed for Mr Hugh Burns on 7 May 2010
07 May 2010 CH03 Secretary's details changed for Catherine Burns on 7 May 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Jun 2009 371S(NI) 07/05/09 annual return shuttle
11 May 2009 AC(NI) 31/03/08 annual accts
17 Jun 2008 371S(NI) 07/05/08 annual return shuttle
07 Feb 2008 AC(NI) 31/03/07 annual accts
04 Jun 2007 371S(NI) 07/05/07 annual return shuttle
12 Jan 2007 AC(NI) 31/03/06 annual accts
19 Dec 2006 295(NI) Change in sit reg add
19 Dec 2006 296(NI) Change of dirs/sec
11 Mar 2006 AC(NI) 31/03/05 annual accts
01 Jun 2005 371S(NI) 07/05/05 annual return shuttle
01 Jun 2005 233(NI) Change of ARD
11 Jun 2004 295(NI) Change in sit reg add