- Company Overview for KINGSWOOD AUTOPART LIMITED (06388506)
- Filing history for KINGSWOOD AUTOPART LIMITED (06388506)
- People for KINGSWOOD AUTOPART LIMITED (06388506)
- Charges for KINGSWOOD AUTOPART LIMITED (06388506)
- More for KINGSWOOD AUTOPART LIMITED (06388506)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2022 | DS01 | Application to strike the company off the register | |
15 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 May 2021 | AD01 | Registered office address changed from No.1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021 | |
29 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
06 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
24 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
25 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
20 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
24 Jul 2017 | AA01 | Current accounting period extended from 31 May 2017 to 30 September 2017 | |
24 Jul 2017 | PSC02 | Notification of Alliance Automotive Uk Limited as a person with significant control on 31 May 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr John Frederick Coombes as a director on 31 May 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Paul Michael Stewart as a director on 31 May 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Linda Jane Stewart as a director on 31 May 2017 | |
24 Jul 2017 | TM02 | Termination of appointment of Linda Jane Stewart as a secretary on 31 May 2017 | |
24 Jul 2017 | TM02 | Termination of appointment of Linda Jane Stewart as a secretary on 31 May 2017 | |
24 Jul 2017 | PSC07 | Cessation of Paul Michael Stewart as a person with significant control on 31 May 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from 2-6 Regent Street Kingswood Bristol BS15 8JP England to No.1 Colmore Square Birmingham B4 6AA on 24 July 2017 | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|