Advanced company searchLink opens in new window

CARPARTS AND SPARES LLP

Company number OC370651

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)
27 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
27 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2015 4.68 Liquidators' statement of receipts and payments to 30 April 2015
19 May 2014 4.20 Statement of affairs with form 4.19
12 May 2014 LLAD01 Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 12 May 2014
09 May 2014 600 Appointment of a voluntary liquidator
09 May 2014 DETERMINAT Determination
15 Jan 2014 LLAR01 Annual return made up to 9 December 2013
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Aug 2013 LLCH01 Member's details changed for Peter Lee Jones on 25 June 2013
05 Aug 2013 LLCH01 Member's details changed for Kerry Brindley-Jones on 24 June 2013
05 Aug 2013 LLCH01 Member's details changed for Mrs Rita Chauhan on 25 June 2013
05 Aug 2013 LLCH01 Member's details changed for Mr Ajai Chauhan on 28 June 2013
05 Aug 2013 LLAD01 Registered office address changed from 37 Hertford Way Knowle Solihull West Midlands B93 0PD on 5 August 2013
14 Jan 2013 LLAR01 Annual return made up to 9 December 2012
11 Dec 2012 LLAD01 Registered office address changed from 450 Station Road Dorridge Solihull B93 8EU on 11 December 2012
11 Jun 2012 LLAD01 Registered office address changed from 224 Blossomfield Road Solihull West Midlands B91 1NT on 11 June 2012
09 Dec 2011 LLIN01 Incorporation of a limited liability partnership