Advanced company searchLink opens in new window

HONDA PARTS GARAGE LTD

Company number 11934566

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)
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 22 February 2023
07 Mar 2022 AD01 Registered office address changed from 88 Richmond Road Birmingham B33 8TD England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 7 March 2022
07 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-23
03 Mar 2022 600 Appointment of a voluntary liquidator
03 Mar 2022 LIQ02 Statement of affairs
19 May 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 30 April 2020
09 Nov 2020 PSC04 Change of details for Mr Mohammed Sajid as a person with significant control on 3 November 2020
09 Nov 2020 CH01 Director's details changed for Mr Mohammed Sajid on 9 November 2020
17 Oct 2020 AD01 Registered office address changed from 88 Richmond Road Birmingham B33 8TS England to 88 Richmond Road Birmingham B33 8TD on 17 October 2020
25 May 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
25 May 2020 AD01 Registered office address changed from Unit 2, Cherrywood Industrial Estate Raleigh Road Bordesley Green Birmingham B9 4TL United Kingdom to 88 Richmond Road Birmingham B33 8TS on 25 May 2020
25 May 2020 TM01 Termination of appointment of Asma Mariam Azeem as a director on 10 April 2020
08 Apr 2020 AP01 Appointment of Mrs Asma Mariam Azeem as a director on 9 April 2019
09 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-09
  • GBP 1