Advanced company searchLink opens in new window

PARTS MASTER LIMITED

Company number 06318460

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)
15 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Feb 2015 4.68 Liquidators' statement of receipts and payments to 7 January 2015
22 Jan 2014 4.68 Liquidators' statement of receipts and payments to 7 January 2014
15 Jan 2013 AD01 Registered office address changed from 3 Raven Road Woodford London E18 1HB on 15 January 2013
14 Jan 2013 4.20 Statement of affairs with form 4.19
14 Jan 2013 600 Appointment of a voluntary liquidator
14 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
03 May 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Mar 2012 AA01 Previous accounting period extended from 31 July 2011 to 30 September 2011
22 Sep 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
15 Aug 2011 CH03 Secretary's details changed for Mrs Shaista Rahman on 19 July 2011
15 Aug 2011 CH01 Director's details changed for Waheed Rahman on 19 July 2011
15 Aug 2011 AP03 Appointment of Ms Madia Rahman as a secretary
11 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2011 AD01 Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue, Kew Gardens Richmond upon Thames Surrey TW9 3GA United Kingdom on 10 June 2011
13 Oct 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
14 Sep 2010 AAMD Amended accounts made up to 31 July 2009
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Mar 2010 AR01 Annual return made up to 19 July 2009 with full list of shareholders
17 Mar 2010 AD01 Registered office address changed from 3 Raven Road Commerce Industrial Estate South Woodford London E18 1HB on 17 March 2010