Download leads from Nexok and grow your business. Find out more

Click Car Parts Limited

Documents

Total Documents65
Total Pages390

Filing History

16 November 2023Accounts for a dormant company made up to 30 April 2023
13 October 2023Confirmation statement made on 13 October 2023 with no updates
19 January 2023Accounts for a dormant company made up to 30 April 2022
18 November 2022Confirmation statement made on 13 October 2022 with no updates
4 March 2022Compulsory strike-off action has been discontinued
3 March 2022Confirmation statement made on 13 October 2021 with no updates
3 March 2022Accounts for a dormant company made up to 30 April 2021
4 January 2022First Gazette notice for compulsory strike-off
29 January 2021Accounts for a dormant company made up to 30 April 2020
15 December 2020Confirmation statement made on 13 October 2020 with updates
12 October 2020Termination of appointment of Peter Holland as a director on 23 May 2020
30 January 2020Accounts for a dormant company made up to 30 April 2019
21 November 2019Confirmation statement made on 13 October 2019 with no updates
24 June 2019Registration of charge 070399320001, created on 18 June 2019
23 October 2018Confirmation statement made on 13 October 2018 with no updates
29 August 2018Accounts for a dormant company made up to 30 April 2018
21 December 2017Accounts for a dormant company made up to 30 April 2017
18 October 2017Confirmation statement made on 13 October 2017 with no updates
18 October 2017Confirmation statement made on 13 October 2017 with no updates
3 May 2017Director's details changed for Mr Nicholas James Holland on 21 April 2017
3 May 2017Director's details changed for Mr Nicholas James Holland on 21 April 2017
29 November 2016Accounts for a dormant company made up to 30 April 2016
29 November 2016Accounts for a dormant company made up to 30 April 2016
24 October 2016Confirmation statement made on 13 October 2016 with updates
24 October 2016Confirmation statement made on 13 October 2016 with updates
30 September 2016Director's details changed for Mrs Heather Holland on 26 August 2016
30 September 2016Director's details changed for Mr Nicholas James Holland on 26 August 2016
30 September 2016Director's details changed for Mr Peter Holland on 26 August 2016
30 September 2016Director's details changed for Mrs Heather Holland on 26 August 2016
30 September 2016Director's details changed for Mr Nicholas James Holland on 26 August 2016
30 September 2016Registered office address changed from Gladstone Buildings the Broadleys Clay Cross Chesterfield Derbyshire S45 9JP to Holland House Furnace Hill Road Clay Cross Chesterfield Derbyshire S45 9NF on 30 September 2016
30 September 2016Registered office address changed from Gladstone Buildings the Broadleys Clay Cross Chesterfield Derbyshire S45 9JP to Holland House Furnace Hill Road Clay Cross Chesterfield Derbyshire S45 9NF on 30 September 2016
30 September 2016Director's details changed for Mr Peter Holland on 26 August 2016
2 February 2016Accounts for a small company made up to 30 April 2015
2 February 2016Accounts for a small company made up to 30 April 2015
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
27 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
20 October 2015Termination of appointment of Graham Broughton as a director on 31 March 2015
20 October 2015Termination of appointment of Graham Broughton as a director on 31 March 2015
11 February 2015Total exemption small company accounts made up to 30 April 2014
11 February 2015Total exemption small company accounts made up to 30 April 2014
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
4 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
4 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
13 November 2013Total exemption small company accounts made up to 30 April 2013
13 November 2013Total exemption small company accounts made up to 30 April 2013
27 November 2012Total exemption small company accounts made up to 30 April 2012
27 November 2012Total exemption small company accounts made up to 30 April 2012
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
9 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
20 March 2012Appointment of Mr Graham Broughton as a director
20 March 2012Appointment of Mr Graham Broughton as a director
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders
17 October 2011Total exemption small company accounts made up to 30 April 2011
17 October 2011Total exemption small company accounts made up to 30 April 2011
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders
12 October 2010Total exemption small company accounts made up to 30 April 2010
12 October 2010Total exemption small company accounts made up to 30 April 2010
12 November 2009Current accounting period shortened from 31 October 2010 to 30 April 2010
12 November 2009Current accounting period shortened from 31 October 2010 to 30 April 2010
13 October 2009Incorporation
13 October 2009Incorporation
Sign up now to grow your client base. Plans & Pricing