Advanced company searchLink opens in new window

KINGSWOOD AUTOPART LIMITED

Company number 06388506

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association