• UK
  • TRADE CAR PARTS LIMITED - ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD, 4th Floor Churchgate House, Bolton, Lancashire, United Kingdom

Company Information

Company registration number
07683385
Company Status
CLOSED
Country
United Kingdom
Registered Address
ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD
4th Floor Churchgate House
Bolton
Lancashire
BL1 1HL
ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD, 4th Floor Churchgate House, Bolton, Lancashire, BL1 1HL UK

Management

Managing Directors
KENYON, Lynne Maria
KENYON, Richard John

Company Details

Type of Business
ltd
Incorporated
2011-06-27
Dissolved on
2020-05-13
SIC/NACE
47990

Ownership

Beneficial Owners
Mrs Lynne Maria Kenyon
Mr Richard John Kenyon

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-03-29
Last Date: 2016-06-30
Last Return Made Up To:
2012-06-27
Annual Return
Due Date: 2018-07-11
Last Date: 2017-06-27

TRADE CAR PARTS LIMITED Company Description

TRADE CAR PARTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07683385. Its current trading status is "closed". It was registered 2011-06-27. It has declared SIC or NACE codes as "47990". It has 2 directors The latest annual return was filed up to 2012-06-27.It can be contacted at Anderson Brookes Insolvency Practitioners Ltd .
More information

Get TRADE CAR PARTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Trade Car Parts Limited - ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD, 4th Floor Churchgate House, Bolton, Lancashire, United Kingdom

Did you know? kompany provides original and official company documents for TRADE CAR PARTS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2020-02-13) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-11-22) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-24) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2019-11-22) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-21) - LIQ03

    Add to Cart
     
  • liquidation-disclaimer-notice (2018-07-30) - NDISC

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-small (2017-03-13) - AAMD

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-05-04) - AA

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-08-09) - PSC01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-08-09) - CS01

    Add to Cart
     
  • resolution (2017-12-11) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-12-11) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2017-12-11) - LIQ02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-12-13) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-11-23) - AR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2016-08-09) - DISS40

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2016-07-19) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2016-05-31) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-02-11) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2016-01-09) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2015-12-29) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2015-07-08) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2015-07-07) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-06-26) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-08-13) - CH01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2014-03-28) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-08-13) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-08-13) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-01) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-06-07) - AA

    Add to Cart
     
  • second-filing-of-form-with-form-type-made-up-date (2012-07-31) - RP04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-07-12) - AR01

    Add to Cart
     
  • capital-allotment-shares (2011-07-22) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-07-22) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2011-06-27) - TM01

    Add to Cart
     
  • incorporation-company (2011-06-27) - NEWINC

    Add to Cart
     

expand_less