- Company Overview for GILMORE AUTO PARTS LTD (NI615008)
- Filing history for GILMORE AUTO PARTS LTD (NI615008)
- People for GILMORE AUTO PARTS LTD (NI615008)
- Insolvency for GILMORE AUTO PARTS LTD (NI615008)
- More for GILMORE AUTO PARTS LTD (NI615008)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2019 | 4.69(NI) | Statement of receipts and payments to 7 January 2019 | |
16 Jan 2019 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2018 | 4.69(NI) | Statement of receipts and payments to 10 April 2018 | |
13 Apr 2017 | AD01 | Registered office address changed from 30 Tandragee Road Newry Co Down BT35 6QE Northern Ireland to 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 13 April 2017 | |
13 Apr 2017 | 4.21(NI) | Statement of affairs | |
13 Apr 2017 | VL1 | Appointment of a liquidator | |
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2016 | AD01 | Registered office address changed from 8 Armagh Road Newry Down BT35 6DU to 30 Tandragee Road Newry Co Down BT35 6QE on 22 September 2016 | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
03 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | TM01 | Termination of appointment of Colm Gilmore as a director on 17 November 2014 | |
05 Mar 2015 | CERTNM |
Company name changed gilmore auto parts LTD\certificate issued on 05/03/15
|
|
27 Dec 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-27
|
|
07 Aug 2014 | CERTNM |
Company name changed express factors newry LIMITED\certificate issued on 07/08/14
|
|
15 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
19 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
17 Oct 2012 | NEWINC |
Incorporation
|