A & B AUTOPARTS LIMITED

C/O Clough Corporate Solutions Limited Vicarage Chambers C/O Clough Corporate Solutions Limited Vicarage Chambers, Leeds, LS1 2LH, West Yorkshire
StatusDISSOLVED
Company No.04479004
CategoryPrivate Limited Company
Incorporated05 Jul 2002
Age21 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution26 Oct 2023
Years7 months, 22 days

SUMMARY

A & B AUTOPARTS LIMITED is an dissolved private limited company with number 04479004. It was incorporated 21 years, 11 months, 12 days ago, on 05 July 2002 and it was dissolved 7 months, 22 days ago, on 26 October 2023. The company address is C/O Clough Corporate Solutions Limited Vicarage Chambers C/O Clough Corporate Solutions Limited Vicarage Chambers, Leeds, LS1 2LH, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

New address: C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH

Old address: Matrix House Basing View Basingstoke RG21 4DZ England

Change date: 2022-08-02

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

New address: Matrix House Basing View Basingstoke RG21 4DZ

Change date: 2021-05-04

Old address: No. 1 Colmore Square Birmingham B4 6AA England

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jul 2019

Category: Address

Type: AD02

Old address: No.1 Colmore Square Birmingham B4 6AA England

New address: No.1 Colmore Square Birmingham B4 6AA

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jul 2019

Category: Address

Type: AD02

New address: No.1 Colmore Square Birmingham B4 6AA

Old address: No.1 Colmore Square Birmingham B4 6AA England

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jul 2019

Category: Address

Type: AD02

New address: No.1 Colmore Square Birmingham B4 6AA

Old address: C/O Robinson+Co 72 Lowther Street Whitehaven Cumbria CA28 7AH

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Jul 2019

Category: Address

Type: AD04

New address: No. 1 Colmore Square Birmingham B4 6AA

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Jul 2019

Category: Address

Type: AD04

New address: No. 1 Colmore Square Birmingham B4 6AA

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr John Frederick Coombes

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Adrian James Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Farragher

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Farragher

Termination date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Farragher

Termination date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alliance Automotive Uk Limited

Notification date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian James Morgan

Cessation date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Farragher

Cessation date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

New address: No. 1 Colmore Square Birmingham B4 6AA

Change date: 2019-03-05

Old address: Pelican Garage New Road Whitehaven CA28 6EA

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 31 Oct 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian James Morgan

Notification date: 2016-04-06

Documents

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2014

Action Date: 12 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-12

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Farragher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Move registers to sail company

Date: 19 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Adrian James Morgan

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Brian Farragher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/07/02--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 18/07/02 from: c/o j f w robinson & co pelican garage new road whitehaven CA28 6EA

Documents

View document PDF

Incorporation company

Date: 05 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISAN TECHNICAL SERVICES LIMITED

467 WOOLTON ROAD,LIVERPOOL,L25 4SZ

Number:03431232
Status:ACTIVE
Category:Private Limited Company

E1 WYHE LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11484843
Status:ACTIVE
Category:Private Limited Company

MEGCARTER LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11063609
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOTU MEDIA LTD

2 BAGOT STREET,BIRMINGHAM,B4 7AZ

Number:11959257
Status:ACTIVE
Category:Private Limited Company

SUNNYSIDE EARLY YEARS AND CHILDCARE LIMITED

3 APPLETON GROVE,LEEDS,LS9 9EN

Number:09520259
Status:ACTIVE
Category:Private Limited Company
Number:02633265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source