Advanced company searchLink opens in new window

A AND K AUTO SPARES LIMITED

Company number 06856345

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-19
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
  • GBP 40,001
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
  • GBP 40,001
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
  • GBP 40,002
28 Feb 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Agreement 13/01/2012
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