- Company Overview for ALL VEHICLE PARTS LIMITED (01531902)
- Filing history for ALL VEHICLE PARTS LIMITED (01531902)
- People for ALL VEHICLE PARTS LIMITED (01531902)
- Charges for ALL VEHICLE PARTS LIMITED (01531902)
- Insolvency for ALL VEHICLE PARTS LIMITED (01531902)
- More for ALL VEHICLE PARTS LIMITED (01531902)
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) |
---|---|---|---|
08 Nov 2023 | AD01 | Registered office address changed from C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT United Kingdom to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 8 November 2023 | |
30 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2023 | LIQ01 | Declaration of solvency | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Jun 2023 | SH20 | Statement by Directors | |
08 Jun 2023 | SH19 |
Statement of capital on 8 June 2023
|
|
08 Jun 2023 | CAP-SS | Solvency Statement dated 05/06/23 | |
08 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
12 May 2023 | AD01 | Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
06 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
01 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
23 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
04 May 2021 | AD01 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
28 Jan 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
16 Nov 2020 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | PSC02 | Notification of Alliance Automotive Uk Limited as a person with significant control on 31 July 2019 | |
14 Aug 2019 | PSC07 | Cessation of Craig Murray Wilson as a person with significant control on 31 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Truda Martha Wilson as a director on 31 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Craig Murray Wilson as a director on 31 July 2019 |