Advanced company searchLink opens in new window

CARPARTS TRADE SUPPLIES LIMITED

Company number 04623170

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)
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
28 Jun 2021 AD01 Registered office address changed from Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
14 Dec 2020 AD01 Registered office address changed from 1 Colmore Square Birmingham B4 6AA England to 1 City Square Leeds West Yorkshire LS1 2AL on 14 December 2020
08 Dec 2020 600 Appointment of a voluntary liquidator
08 Dec 2020 LIQ01 Declaration of solvency
08 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-23
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
04 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
27 Aug 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
02 Apr 2019 AA Unaudited abridged accounts made up to 30 June 2018
31 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
17 Apr 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2018 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 16 March 2018
20 Mar 2018 PSC07 Cessation of James William Flannery as a person with significant control on 16 March 2018
20 Mar 2018 PSC07 Cessation of Lana Flannery as a person with significant control on 16 March 2018
20 Mar 2018 PSC07 Cessation of Sharon Campbell as a person with significant control on 16 March 2018
20 Mar 2018 AD01 Registered office address changed from Unit 3a Throckley Way Middlefields Industrial Estate South Shields Tyne and Wear NE34 0NU to 1 Colmore Square Birmingham B4 6AA on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of Jonathan Campbell as a director on 16 March 2018
20 Mar 2018 AP01 Appointment of Mr John Frederick Coombes as a director on 16 March 2018
15 Mar 2018 MR04 Satisfaction of charge 046231700001 in full
15 Mar 2018 MR04 Satisfaction of charge 046231700002 in full