German Parts Specialist Ltd was formally closed on 2019-02-12.
German Parts Specialist was a private limited company that was situated at Unit 2, Webster Street, Oldham, OL8 1UP, ENGLAND. This company (formally formed on 2017-02-10) was run by 1 director.
Director Mohammed M. who was appointed on 10 February 2017.
The company was officially classified as "other business support service activities not elsewhere classified" (82990).
According to the Companies House records, there was a name change on 2018-05-23, their previous name was Bm Parts.
The latest confirmation statement was filed on 2018-09-25.
German Parts Specialist Ltd Address / Contact
Office Address
Unit 2
Office Address2
Webster Street
Town
Oldham
Post code
OL8 1UP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10612769
Date of Incorporation
Fri, 10th Feb 2017
Date of Dissolution
Tue, 12th Feb 2019
Industry
Other business support service activities not elsewhere classified
End of financial Year
28th February
Company age
2 years old
Account next due date
Sat, 10th Nov 2018
Next confirmation statement due date
Wed, 9th Oct 2019
Last confirmation statement dated
Tue, 25th Sep 2018
Company staff
Mohammed M.
Position: Director
Appointed: 10 February 2017
Kabir A.
Position: Director
Appointed: 10 February 2017
Resigned: 10 February 2017
People with significant control
Mohammed M.
Notified on
10 February 2017
Nature of control:
significiant influence or control
Kabir A.
Notified on
10 February 2017
Ceased on
10 February 2017
Nature of control:
75,01-100% shares
Company previous names
Bm Parts
May 23, 2018
Company filings
Filing category
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 12th, February 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 12th, February 2019
gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 3rd, November 2018
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 23rd, October 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 15th, October 2018
dissolution
Free Download
(2 pages)
CS01
Confirmation statement with updates Tuesday 25th September 2018
filed on: 25th, September 2018
confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control Friday 10th February 2017
filed on: 25th, September 2018
persons with significant control
Free Download
(1 page)
AP01
New director appointment on Friday 10th February 2017.
filed on: 25th, September 2018
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on Friday 10th February 2017
filed on: 25th, September 2018
officers
Free Download
(1 page)
PSC01
Notification of a person with significant control Friday 10th February 2017
filed on: 25th, September 2018
persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Wednesday 23rd May 2018
filed on: 23rd, May 2018
resolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates Friday 9th February 2018
filed on: 22nd, March 2018
confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 10th, February 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.