- Company Overview for HONDA PARTS GARAGE LTD (11934566)
- Filing history for HONDA PARTS GARAGE LTD (11934566)
- People for HONDA PARTS GARAGE LTD (11934566)
- Insolvency for HONDA PARTS GARAGE LTD (11934566)
- More for HONDA PARTS GARAGE LTD (11934566)
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
|
|
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
|