Advanced company searchLink opens in new window

CAR PARTS 4 LESS LIMITED

Company number 07596462

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)
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
15 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jun 2015 AP01 Appointment of Mr Martin Gray as a director on 1 June 2015
20 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
02 Jan 2014 TM01 Termination of appointment of Mahesh Shah as a director
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Mr John Quinn on 6 April 2013
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
07 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2011 AP04 Appointment of Speafi Secretarial Limited as a secretary
11 Nov 2011 TM01 Termination of appointment of Sukhpal Ahluwalia as a director
26 Oct 2011 AP01 Appointment of Mr Sukhpal Singh Ahluwalia as a director
26 Oct 2011 AP01 Appointment of Mr John Quinn as a director
25 Oct 2011 AP01 Appointment of Mr Robert Wagman as a director
25 Oct 2011 AP01 Appointment of Mr Joseph Holsten as a director
24 Oct 2011 TM01 Termination of appointment of David Beak as a director
24 Oct 2011 TM02 Termination of appointment of David Beak as a secretary
02 Aug 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
12 Jul 2011 TM01 Termination of appointment of Speafi Limited as a director
12 Jul 2011 TM02 Termination of appointment of Speafi Secretarial Limited as a secretary