- Company Overview for A AND K AUTO SPARES LIMITED (06856345)
- Filing history for A AND K AUTO SPARES LIMITED (06856345)
- People for A AND K AUTO SPARES LIMITED (06856345)
- Charges for A AND K AUTO SPARES LIMITED (06856345)
- Insolvency for A AND K AUTO SPARES LIMITED (06856345)
- More for A AND K AUTO SPARES LIMITED (06856345)
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) |
---|---|---|---|
10 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Dec 2015 | AD01 | Registered office address changed from C/O Tax Advice (Yorkshire) Ltd Digital Media Centre County Way Barnsley South Yorkshire S70 2EQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 1 December 2015 | |
30 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Jun 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
05 Dec 2014 | AD01 | Registered office address changed from Unit 17 Wright Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DE to C/O Tax Advice (Yorkshire) Ltd Digital Media Centre County Way Barnsley South Yorkshire S70 2EQ on 5 December 2014 | |
09 May 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 May 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 April 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
17 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
21 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
21 Apr 2013 | CH01 | Director's details changed for Mr Kieran Jon Fox on 22 April 2012 | |
20 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jul 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
29 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 14 February 2012
|
|
28 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2012 | AD01 | Registered office address changed from C/O Mr K.Fox Unit 19 Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS United Kingdom on 28 February 2012 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |