Advanced company searchLink opens in new window

PARTS SUPPLY LIMITED

Company number 02518305

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)
09 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 13 September 2023
28 Sep 2022 AD01 Registered office address changed from Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN to C/O Frp Advisory Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 28 September 2022
28 Sep 2022 600 Appointment of a voluntary liquidator
28 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-14
28 Sep 2022 LIQ01 Declaration of solvency
23 Aug 2022 AP01 Appointment of Nichola Bramley as a director on 22 August 2022
22 Aug 2022 TM01 Termination of appointment of Garry John Mowbray as a director on 22 August 2022
04 Aug 2022 TM01 Termination of appointment of Andrew Thomas Derbyshire as a director on 1 August 2022
04 Aug 2022 TM01 Termination of appointment of David Michael Seitz as a director on 1 August 2022
15 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
25 May 2022 AP01 Appointment of Mr Garry John Mowbray as a director on 24 May 2022
13 Sep 2021 AA Accounts for a small company made up to 31 December 2020
29 Jul 2021 TM01 Termination of appointment of Erin Boyts Quinn as a director on 19 July 2021
29 Jul 2021 TM02 Termination of appointment of Erin Boyts Quinn as a secretary on 19 July 2021
29 Jul 2021 AP03 Appointment of David Michael Seitz as a secretary on 19 July 2021
29 Jul 2021 AP01 Appointment of David Michael Seitz as a director on 19 July 2021
19 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
20 Jan 2021 AP01 Appointment of Erin Boyts Quinn as a director on 19 January 2021
14 Jan 2021 TM02 Termination of appointment of Michael James Isaac as a secretary on 13 January 2021
14 Jan 2021 AP03 Appointment of Erin Boyts Quinn as a secretary on 13 January 2021
05 Oct 2020 TM01 Termination of appointment of Michael James Isaac as a director on 5 October 2020
05 Oct 2020 AA Accounts for a small company made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
20 Dec 2019 CH01 Director's details changed for Mr Michael James Isaac on 29 October 2019
18 Dec 2019 CH01 Director's details changed for Mr Michael James Isaac on 29 October 2019