Advanced company searchLink opens in new window

ALL VEHICLE PARTS LIMITED

Company number 01531902

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-10-23
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
  • GBP 1
08 Jun 2023 CAP-SS Solvency Statement dated 05/06/23
08 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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