MR PARTS LTD

66 Earl Street, Maidstone, ME14 1PS, Kent
StatusDISSOLVED
Company No.09589049
CategoryPrivate Limited Company
Incorporated13 May 2015
Age9 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution21 Aug 2019
Years4 years, 10 months, 17 days

SUMMARY

MR PARTS LTD is an dissolved private limited company with number 09589049. It was incorporated 9 years, 1 month, 25 days ago, on 13 May 2015 and it was dissolved 4 years, 10 months, 17 days ago, on 21 August 2019. The company address is 66 Earl Street, Maidstone, ME14 1PS, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 21 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

Old address: 14 Moulton Street Manchester M8 8FQ England

New address: 66 Earl Street Maidstone Kent ME14 1PS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2017

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2017

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2016

Action Date: 21 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-21

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachna Kumari

Appointment date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

Old address: 14 Uxbridge Road Hayes UB4 0JJ England

New address: 14 Moulton Street Manchester M8 8FQ

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diljeet Singh Sachdeva

Termination date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harish Chokra

Appointment date: 2016-01-07

Documents

View document PDF

Incorporation company

Date: 13 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKSTONE WEALTH MANAGEMENT LTD

SUITE 7 BEECHAM HOUSE BEECHAM BUSINESS PARK,ALDRIDGE,WS9 8TZ

Number:06143868
Status:ACTIVE
Category:Private Limited Company

DALE COURT (YEOVIL) LIMITED

HAMBORNE HOUSE,DORCHESTER,DT2 0PA

Number:01920834
Status:ACTIVE
Category:Private Limited Company

FIND YOUR PEARL LTD

21 BREER STREET,FULHAM,SW6 3HE

Number:11612248
Status:ACTIVE
Category:Private Limited Company

FOOTPRINTS TOURS LIMITED

34 ROTHERFIELD ROAD,HENLEY-ON-THAMES,RG9 1NN

Number:07427089
Status:ACTIVE
Category:Private Limited Company

KAUR HR CONSULTING LTD

TUN COTTAGE GRAYS PARK ROAD,SLOUGH,SL2 4HZ

Number:10672410
Status:ACTIVE
Category:Private Limited Company

MACM TRANSPORT LTD

87 SHRUBBERY STREET,KIDDERMINSTER,DY10 2QY

Number:11565126
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