UNIPART AUTOMOTIVE LIMITED: Filings
Overview
Company Name | UNIPART AUTOMOTIVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07738701 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for UNIPART AUTOMOTIVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 28 pages | AM23 | ||||||||||
Notice to Registrar of companies in respect of order under section 176A | 7 pages | NOCP | ||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||
Administrator's progress report to Nov 17, 2016 | 25 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 2 pages | 2.31B | ||||||||||
Administrator's progress report to May 17, 2016 | 26 pages | 2.24B | ||||||||||
Administrator's progress report to Nov 17, 2015 | 27 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to May 17, 2015 | 30 pages | 2.24B | ||||||||||
Administrator's progress report to Jan 22, 2015 | 41 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 37 pages | 2.16B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 64 pages | 2.17B | ||||||||||
Registered office address changed from 2100 the Crescent, Solihull Parkway, Birmingham Business Park, Birmingham Birmingham B37 7YE United Kingdom to C/O Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on Aug 06, 2014 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS England | 1 pages | AD02 | ||||||||||
Termination of appointment of Michael Stringer as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Kalverboer as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Gilbert as a director | 1 pages | TM01 | ||||||||||
Registration of charge 077387010006 | 92 pages | MR01 | ||||||||||
Registration of charge 077387010005 | 47 pages | MR01 | ||||||||||
Annual return made up to Aug 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0