Advanced company searchLink opens in new window

FRENCH CAR SPARES LTD

Company number 09019899

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2016 AD01 Registered office address changed from 202 Moseley Street Digbeth Birmingham B12 0RT to 38 Chestnut Road Birmingham B13 9AH on 1 August 2016
10 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
01 Feb 2016 TM01 Termination of appointment of Sherbaz Hussain as a director on 1 February 2016
11 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 CERTNM Company name changed midland renault parts LTD\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
22 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
04 Jul 2014 AP01 Appointment of Mr Sherbaz Hussain as a director
01 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-01
  • GBP 2