Advanced company searchLink opens in new window

GERMAN SWEDISH & FRENCH CAR PARTS LIMITED

Company number 03896059

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)
07 Oct 2015 MR04 Satisfaction of charge 1 in part
07 Oct 2015 MR04 Satisfaction of charge 8 in full
07 Oct 2015 MR04 Satisfaction of charge 13 in full
07 Oct 2015 MR04 Satisfaction of charge 9 in full
07 Oct 2015 MR04 Satisfaction of charge 11 in full
07 Oct 2015 MR04 Satisfaction of charge 12 in full
07 Oct 2015 MR04 Satisfaction of charge 2 in full
07 Oct 2015 MR04 Satisfaction of charge 5 in full
07 Oct 2015 MR04 Satisfaction of charge 4 in full
07 Oct 2015 MR04 Satisfaction of charge 3 in full
16 Sep 2015 TM02 Termination of appointment of Angela Yvonne West as a secretary on 16 September 2015
07 Sep 2015 MR04 Satisfaction of charge 1 in part
15 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,358,851
13 Jan 2015 SH06 Cancellation of shares. Statement of capital on 17 October 2014
  • GBP 2,358,851
13 Jan 2015 SH03 Purchase of own shares.
22 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
17 Apr 2014 AD01 Registered office address changed from Unit 1-2 Planet Centre Armadale Road Feltham Middlesex TW14 0LW on 17 April 2014
03 Mar 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,522,351
03 Mar 2014 CH01 Director's details changed for Jonathan Clarke-West on 1 December 2013
27 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
31 Dec 2012 TM01 Termination of appointment of Emer Omalley as a director
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 12
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 11