Advanced company searchLink opens in new window

AUTOSPARES (UK) LIMITED

Company number 05710713

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)
21 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
24 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 18 February 2018
28 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2017 4.68 Liquidators' statement of receipts and payments to 18 February 2017
10 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Wind up voluntarily/appt liquidator 19/02/2016
03 Mar 2016 AD01 Registered office address changed from Autospares(Uk)Ltd Central Engineering Works Lydbrook Gloucester Gloucestershire GL17 9NA to C/O Bailams & Co Ty Antur Navigation Park Abercynon CF45 4SN on 3 March 2016
02 Mar 2016 4.20 Statement of affairs with form 4.19
02 Mar 2016 600 Appointment of a voluntary liquidator
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
14 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
14 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Apr 2013 MR04 Satisfaction of charge 3 in full
25 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
07 Jun 2012 MG01 Duplicate mortgage certificatecharge no:3
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
13 Apr 2012 AA Total exemption small company accounts made up to 29 February 2012
29 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
16 Feb 2012 AD01 Registered office address changed from Wyeside Garage Central Engineering Works Lower Lydbrook Gloucestershire GL17 9NA on 16 February 2012
29 Nov 2011 AP03 Appointment of Mrs Michelle Anne Lewis as a secretary
29 Nov 2011 TM02 Termination of appointment of Crown & Co Accountants Limited as a secretary