Advanced company searchLink opens in new window

ASTON MARTIN PARTS LIMITED

Company number 07162900

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2019 DS01 Application to strike the company off the register
16 Jul 2019 AD01 Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 16 July 2019
27 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
25 Apr 2018 AA Micro company accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
16 Oct 2017 AA Micro company accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
05 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 5
03 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 5
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
13 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
07 Dec 2011 TM01 Termination of appointment of Naomi Hawkins as a director
23 Nov 2011 CH01 Director's details changed for Naomi Janet Hawkins on 23 November 2011
07 Sep 2011 CH01 Director's details changed for Mr Julian John Wharton on 7 September 2011
08 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
08 Mar 2011 AD01 Registered office address changed from Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom on 8 March 2011