Advanced company searchLink opens in new window

AUTO SPARES AND PARTS TOPCO LIMITED

Company number 10983900

Filter by category

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2023 DS01 Application to strike the company off the register
07 Jun 2023 MR04 Satisfaction of charge 109839000001 in full
31 Mar 2023 AA Full accounts made up to 31 December 2022
07 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
20 Jun 2022 TM02 Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022
11 Feb 2022 AA Full accounts made up to 1 January 2022
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
05 Jul 2021 AA Accounts for a small company made up to 2 January 2021
05 Feb 2021 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 5 February 2021
31 Dec 2020 AA Accounts for a small company made up to 28 December 2019
16 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
15 Aug 2019 AA Accounts for a small company made up to 29 December 2018
03 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
12 Sep 2018 MR01 Registration of charge 109839000001, created on 31 August 2018
04 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-04
04 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
01 Jun 2018 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 1 June 2018
01 Jun 2018 AP01 Appointment of Mr Henry William Foster as a director on 1 June 2018
01 Jun 2018 AP01 Appointment of Mr Steven Richard Pell as a director on 1 June 2018
01 Jun 2018 TM01 Termination of appointment of Inca Lockhart-Ross as a director on 1 June 2018
28 Mar 2018 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 80 New Bond Street London W1S 1SB on 28 March 2018
27 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-27
  • GBP 1