Advanced company searchLink opens in new window

A & B AUTOPARTS LIMITED

Company number 04479004

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)
26 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
02 Aug 2022 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2 August 2022
27 Jul 2022 LIQ01 Declaration of solvency
27 Jul 2022 600 Appointment of a voluntary liquidator
27 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-14
06 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
21 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
10 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
04 May 2021 AD01 Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021
07 Apr 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 December 2020
31 Mar 2021 AA Unaudited abridged accounts made up to 31 August 2020
10 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
20 Sep 2019 AA01 Previous accounting period extended from 30 April 2019 to 31 August 2019
10 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
05 Jul 2019 AD02 Register inspection address has been changed from No.1 Colmore Square Birmingham B4 6AA England to No.1 Colmore Square Birmingham B4 6AA
05 Jul 2019 AD02 Register inspection address has been changed from No.1 Colmore Square Birmingham B4 6AA England to No.1 Colmore Square Birmingham B4 6AA
05 Jul 2019 AD02 Register inspection address has been changed from C/O Robinson+Co 72 Lowther Street Whitehaven Cumbria CA28 7AH to No.1 Colmore Square Birmingham B4 6AA
05 Jul 2019 AD04 Register(s) moved to registered office address No. 1 Colmore Square Birmingham B4 6AA
05 Jul 2019 AD04 Register(s) moved to registered office address No. 1 Colmore Square Birmingham B4 6AA
19 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2019 SH08 Change of share class name or designation
18 Mar 2019 SH10 Particulars of variation of rights attached to shares
18 Mar 2019 SH10 Particulars of variation of rights attached to shares