- Company Overview for THE PARTS CIRCLE LIMITED (SC476568)
- Filing history for THE PARTS CIRCLE LIMITED (SC476568)
- People for THE PARTS CIRCLE LIMITED (SC476568)
- Insolvency for THE PARTS CIRCLE LIMITED (SC476568)
- More for THE PARTS CIRCLE LIMITED (SC476568)
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) |
---|---|---|---|
23 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2021 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
11 Apr 2019 | AD01 | Registered office address changed from C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD on 11 April 2019 | |
05 Jun 2018 | AD01 | Registered office address changed from The Parts Circle Brownsburn Industrial Estate Airdrie North Lanarkshire Scotland to C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 5 June 2018 | |
05 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2018 | AD01 | Registered office address changed from 5 Turnberry Wynd Bothwell Glasgow G71 8EE to The Parts Circle Brownsburn Industrial Estate Airdrie North Lanarkshire on 22 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Valerie Purves as a director on 12 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of Joanne Alexandra Burnside as a director on 12 March 2018 | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
16 Jun 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
06 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
29 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
01 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-01
|