- Company Overview for DISCOUNT CAR SPARES LIMITED (04723113)
- Filing history for DISCOUNT CAR SPARES LIMITED (04723113)
- People for DISCOUNT CAR SPARES LIMITED (04723113)
- Charges for DISCOUNT CAR SPARES LIMITED (04723113)
- Insolvency for DISCOUNT CAR SPARES LIMITED (04723113)
- More for DISCOUNT CAR SPARES LIMITED (04723113)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 May 2021 | AD01 | Registered office address changed from One Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021 | |
08 Apr 2021 | LIQ01 | Declaration of solvency | |
08 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
04 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
27 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
11 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
17 Sep 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
24 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
15 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
15 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
15 Jun 2018 | SH08 | Change of share class name or designation | |
14 Jun 2018 | RP04AR01 | Second filing of the annual return made up to 4 April 2016 | |
14 Jun 2018 | RP04AR01 | Second filing of the annual return made up to 4 April 2015 | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | PSC02 | Notification of Alliance Automotive Uk Limited as a person with significant control on 29 May 2018 | |
04 Jun 2018 | PSC07 | Cessation of Robert Derek Herman as a person with significant control on 29 May 2018 | |
04 Jun 2018 | PSC07 | Cessation of John Geoffrey Syrett as a person with significant control on 29 May 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from , 140 Buckingham Palace Road, London, SW1W 9SA to One Colmore Square Birmingham B4 6AA on 4 June 2018 |