COMMERCIAL AUTOPARTS LIMITED
Status | DISSOLVED |
Company No. | 04283678 |
Category | Private Limited Company |
Incorporated | 07 Sep 2001 |
Age | 22 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 7 months |
SUMMARY
COMMERCIAL AUTOPARTS LIMITED is an dissolved private limited company with number 04283678. It was incorporated 22 years, 8 months, 28 days ago, on 07 September 2001 and it was dissolved 4 years, 7 months ago, on 05 November 2019. The company address is 45 Greenways, Abbots Langley, WD5 0EU, Herts.
Company Fillings
Gazette dissolved voluntary
Date: 05 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 31 Jul 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Appoint person director company with name date
Date: 17 Jun 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Davies
Appointment date: 2017-05-17
Documents
Termination director company with name termination date
Date: 17 Jun 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Finney
Termination date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Termination secretary company with name termination date
Date: 22 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chris Sisodia
Termination date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Change registered office address company with date old address
Date: 17 Sep 2012
Action Date: 17 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-17
Old address: 43 Parade House 135 the Parade High Street Watford Hertfordshire WD17 1NS
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Finney
Change date: 2010-01-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/07; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 28 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 28/04/04 from: reliance house 6 theobald street borehamwood hertfordshire WD6 4SE
Documents
Legacy
Date: 16 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/02; full list of members
Documents
Legacy
Date: 02 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/01/03
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 07/09/01--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 19/12/01 from: 47/49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
9 SIR GALAHAD ROAD,EASTLEIGH,SO53 4HH
Number: | 08715232 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CAYOS CONSULTING SERVICES LTD,LONDON,EC1R 0NE
Number: | 08075105 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDHURST ENGINEERING AND MOTOR COMPANY LIMITED
RUMBOLDS HILL,SUSSEX,GU29 9DD
Number: | 00432447 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SHORTLANDS CLOSE,LONDON,N18 1LQ
Number: | 07160659 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRUCTURAL DESIGN SERVICES (SOUTH EAST) LIMITED
WESTGATE HOUSE,CANTERBURY,CT2 8AE
Number: | 09286987 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 OLYMPIC HOUSE,ILFORD,IG1 1BA
Number: | 09706591 |
Status: | ACTIVE |
Category: | Private Limited Company |