-
PARTS PRO UK LIMITED - 3 The Courtyard Harris Business Centre, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom
Company Information
- Company registration number
- 08952007
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3 The Courtyard Harris Business Centre
- Hanbury Road
- Stoke Prior
- Bromsgrove
- B60 4DJ 3 The Courtyard Harris Business Centre, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-21
- Dissolved on
- 2023-05-16
- SIC/NACE
- 45320
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- J & A HIRE PLUS LIMITED
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
-
PARTS PRO UK LIMITED Company Description
- PARTS PRO UK LIMITED is a ltd registered in United Kingdom with the Company reg no 08952007. Its current trading status is "closed". It was registered 2014-03-21. It was previously called J & A HIRE PLUS LIMITED. It has declared SIC or NACE codes as "45320". The latest accounts are filed up to 2016-03-31.It can be contacted at 3 The Courtyard Harris Business Centre .
Get PARTS PRO UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Parts Pro Uk Limited - 3 The Courtyard Harris Business Centre, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom
Did you know? kompany provides original and official company documents for PARTS PRO UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-05-16) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-02-16) - LIQ14
keyboard_arrow_right 2022
-
resolution (2022-05-20) - RESOLUTIONS
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-20) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-04) - LIQ03
-
termination-director-company-with-name-termination-date (2020-05-04) - TM01
-
termination-director-company-with-name-termination-date (2020-03-04) - TM01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-03) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-04) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-04) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-04-03) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2017-04-03) - 600
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-01) - AR01
-
mortgage-satisfy-charge-full (2016-02-11) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-03) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-10) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-02) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-07-31) - TM01
-
certificate-change-of-name-company (2014-03-27) - CERTNM
-
change-of-name-notice (2014-03-27) - CONNOT
-
incorporation-company (2014-03-21) - NEWINC