Advanced company searchLink opens in new window

QUALITY GERMAN CAR PARTS LIMITED

Company number 08336062

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2015 DS01 Application to strike the company off the register
30 Jul 2015 TM01 Termination of appointment of John O'brien as a director on 8 July 2015
14 May 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AD01 Registered office address changed from Gillies Street Garage Gillies Street Accrington Lancashire BB5 6RR to Unit 9 St Lawrence Mill Mill Street Great Harwood Blackburn BB6 7NN on 22 January 2015
08 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 CERTNM Company name changed accrington accident repair centre LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
14 Jan 2014 CONNOT Change of name notice
14 Jan 2014 AD01 Registered office address changed from 12 Paddock Street Oswaldtwistle Accrington Lancashire BB5 3HJ on 14 January 2014
10 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
25 Jun 2013 CERTNM Company name changed clarks smart repairs LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
25 Jun 2013 CONNOT Change of name notice
19 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted