AUTOPARTS LIMITED

05370104
HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM B21 0LT

Documents

Documents
Date Category Description Pages
10 Mar 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 officers Appointment of director (Mr James Shipp) 2 Buy now
27 Nov 2020 officers Termination of appointment of director (Richard Michael Barratt) 1 Buy now
27 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2020 officers Termination of appointment of director (Mukesh Patel) 1 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2020 officers Appointment of director (Mr Richard Michael Barratt) 2 Buy now
26 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jun 2020 accounts Annual Accounts 2 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2020 officers Appointment of director (Mr Mukesh Patel) 2 Buy now
10 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2020 officers Termination of appointment of director (John Joseph Dickenson) 1 Buy now
09 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 accounts Annual Accounts 2 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 accounts Annual Accounts 2 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 2 Buy now
17 May 2016 annual-return Annual Return 3 Buy now
29 Nov 2015 accounts Annual Accounts 2 Buy now
06 May 2015 annual-return Annual Return 3 Buy now
06 May 2015 officers Termination of appointment of secretary (Joseph Michael Dickenson) 1 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
20 May 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 officers Appointment of director (Mr John Joseph Dickenson) 2 Buy now
31 Jan 2014 officers Termination of appointment of director (Michele Thornton) 1 Buy now
29 Nov 2013 accounts Annual Accounts 2 Buy now
08 May 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 accounts Annual Accounts 2 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
17 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2011 accounts Annual Accounts 2 Buy now
02 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2011 annual-return Annual Return 4 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2010 accounts Annual Accounts 2 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
24 Dec 2009 accounts Annual Accounts 1 Buy now
27 Mar 2009 annual-return Return made up to 21/02/09; full list of members 3 Buy now
02 Feb 2009 accounts Annual Accounts 1 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from www.buy-this-company.com the information centre 27 old gloucester st london WC1N 3XX 1 Buy now
19 Mar 2008 annual-return Return made up to 21/02/08; full list of members 3 Buy now
05 Dec 2007 accounts Annual Accounts 1 Buy now
16 Oct 2007 officers Director's particulars changed 1 Buy now
16 Oct 2007 officers Secretary's particulars changed 1 Buy now
19 Mar 2007 annual-return Return made up to 21/02/07; full list of members 2 Buy now
27 Mar 2006 accounts Annual Accounts 1 Buy now
09 Mar 2006 annual-return Return made up to 21/02/06; full list of members 2 Buy now
09 Mar 2006 address Registered office changed on 09/03/06 from: the information centre 27 old gloucester st london WC1N 3XX 1 Buy now
21 Feb 2005 incorporation Incorporation Company 11 Buy now