Advanced company searchLink opens in new window

B R AUTOSPARES LIMITED

Company number 07641830

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)
18 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 28 June 2017
07 Sep 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Jul 2016 600 Appointment of a voluntary liquidator
07 Jul 2016 4.20 Statement of affairs with form 4.19
07 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
20 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
07 Jun 2016 AD01 Registered office address changed from Chapter House Burn View Bude Cornwall EX23 8BZ to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 7 June 2016
17 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
20 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
26 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
07 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
12 Jun 2013 CH01 Director's details changed for Mr David Mark Buckingham on 1 June 2012
12 Jun 2013 TM01 Termination of appointment of Brian Powell as a director
12 Jun 2013 CH03 Secretary's details changed for Mr David Mark Buckingham on 1 June 2012
28 Jul 2012 AA Total exemption small company accounts made up to 31 May 2012
06 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
06 Jun 2012 AD01 Registered office address changed from 24 the Strand Bude Cornwall EX23 8RA England on 6 June 2012
20 May 2011 NEWINC Incorporation