- Company Overview for A & R AUTOSPARES (BRISTOL) LIMITED (06687733)
- Filing history for A & R AUTOSPARES (BRISTOL) LIMITED (06687733)
- People for A & R AUTOSPARES (BRISTOL) LIMITED (06687733)
- Insolvency for A & R AUTOSPARES (BRISTOL) LIMITED (06687733)
- More for A & R AUTOSPARES (BRISTOL) LIMITED (06687733)
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) |
---|---|---|---|
15 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2018 | LIQ06 | Resignation of a liquidator | |
31 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2018 | |
06 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2017 | |
02 Nov 2016 | AD01 | Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 2 November 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE to 2nd Floor 30 Queen Square Bristol BS1 4nd on 13 April 2016 | |
08 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AP03 | Appointment of Andrew Geoffery Tadman as a secretary on 17 December 2015 | |
17 Dec 2015 | TM02 | Termination of appointment of Rachel Elizabeth Tadman as a secretary on 17 December 2015 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
23 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
16 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Mr Andrew Geoffery Tadman on 3 September 2010 |