Advanced company searchLink opens in new window

VAUXHALL TRADE PARTS LIMITED

Company number 08987193

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 PSC07 Cessation of Go Motor Retailing Limited as a person with significant control on 29 December 2017
26 Jan 2018 TM01 Termination of appointment of Paul Antony Sorensen as a director on 23 January 2018
19 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-22
19 Jan 2018 CONNOT Change of name notice
05 Jan 2018 AP01 Appointment of James Charles Highnam as a director on 29 December 2017
05 Jan 2018 AP03 Appointment of Rabiya Sultana Nagi as a secretary on 29 December 2017
05 Jan 2018 AD01 Registered office address changed from 2nd Floor 10 Chiswell Street London EC1Y 4UQ to Griffin House (Uk1-101-135) Osborne Road Luton LU1 3YT on 5 January 2018
05 Jan 2018 TM02 Termination of appointment of Motors Secretaries Limited as a secretary on 29 December 2017
05 Jan 2018 TM01 Termination of appointment of Motors Directors Limited as a director on 29 December 2017
15 Sep 2017 AA Accounts for a small company made up to 31 December 2016
19 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
13 Jan 2017 AUD Auditor's resignation
07 Jan 2017 AUD Auditor's resignation
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
17 Aug 2015 AA Accounts for a small company made up to 31 December 2014
24 Jul 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
06 Sep 2014 MR01 Registration of charge 089871930001, created on 1 September 2014
07 Jul 2014 AP01 Appointment of Mr Paul Antony Sorensen as a director
10 Apr 2014 TM01 Termination of appointment of Susan Laws as a director
10 Apr 2014 AP04 Appointment of Motors Secretaries Limited as a secretary
10 Apr 2014 AP02 Appointment of Motors Directors Limited as a director