Advanced company searchLink opens in new window

GILMORE AUTO PARTS LTD

Company number NI615008

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)
16 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2019 4.69(NI) Statement of receipts and payments to 7 January 2019
16 Jan 2019 4.73(NI) Return of final meeting in a creditors' voluntary winding up
06 Jun 2018 4.69(NI) Statement of receipts and payments to 10 April 2018
13 Apr 2017 AD01 Registered office address changed from 30 Tandragee Road Newry Co Down BT35 6QE Northern Ireland to 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 13 April 2017
13 Apr 2017 4.21(NI) Statement of affairs
13 Apr 2017 VL1 Appointment of a liquidator
13 Apr 2017 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 AD01 Registered office address changed from 8 Armagh Road Newry Down BT35 6DU to 30 Tandragee Road Newry Co Down BT35 6QE on 22 September 2016
08 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29
16 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 TM01 Termination of appointment of Colm Gilmore as a director on 17 November 2014
05 Mar 2015 CERTNM Company name changed gilmore auto parts LTD\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
27 Dec 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
07 Aug 2014 CERTNM Company name changed express factors newry LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
15 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
19 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
17 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted