- Company Overview for FRENCH CAR SPARES LTD (09019899)
- Filing history for FRENCH CAR SPARES LTD (09019899)
- People for FRENCH CAR SPARES LTD (09019899)
- More for FRENCH CAR SPARES LTD (09019899)
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
|
|
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
|
|
22 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
04 Jul 2014 | AP01 | Appointment of Mr Sherbaz Hussain as a director | |
01 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-01
|