Advanced company searchLink opens in new window

DISCOUNT CAR SPARES LIMITED

Company number 04723113

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-03-29
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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