CAR PARTS OUTLET STORE LIMITED

Register to unlock more data on OkredoRegister

CAR PARTS OUTLET STORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI074076

Incorporation date

30/09/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 152 21 Botanic Avenue, Belfast BT7 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon24/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/04/2025
First Gazette notice for voluntary strike-off
dot icon28/03/2025
Application to strike the company off the register
dot icon07/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon09/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon12/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon07/05/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon10/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon10/07/2019
Registered office address changed from PO Box 24 Po24 Autobits Discount Shop Ltd 19 Mullanary Road Middletown Armagh BT60 4HW Northern Ireland to Suite 152 21 Botanic Avenue Belfast BT7 1JG on 2019-07-10
dot icon08/07/2019
Resolutions
dot icon25/06/2019
Change of name notice
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon14/09/2017
Notification of Seanine Mcconnell as a person with significant control on 2017-03-24
dot icon14/09/2017
Cessation of Paul Larkin as a person with significant control on 2017-03-24
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/04/2017
Appointment of Mr. Damien Larkin as a director on 2017-03-24
dot icon04/04/2017
Appointment of Mr. Gary Larkin as a secretary on 2017-03-24
dot icon04/04/2017
Termination of appointment of Paul Larkin as a director on 2017-03-24
dot icon04/04/2017
Termination of appointment of Paul Larkin as a secretary on 2017-03-24
dot icon21/03/2017
Registered office address changed from PO Box 45 Po45 Mullanary Road Middletown Armagh BT60 4HW Northern Ireland to PO Box 24 Po24 Autobits Discount Shop Ltd 19 Mullanary Road Middletown Armagh BT60 4HW on 2017-03-21
dot icon21/03/2017
Registered office address changed from Unit 13 Block a Flurry Bridge Business Park Newry BT35 8SQ to PO Box 45 Po45 Mullanary Road Middletown Armagh BT60 4HW on 2017-03-21
dot icon06/02/2017
Director's details changed for Paul Larkin on 2017-02-06
dot icon06/02/2017
Secretary's details changed for Paul Larkin on 2017-02-06
dot icon14/09/2016
Micro company accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon16/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon10/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon26/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon13/06/2013
Certificate of change of name
dot icon13/06/2013
Registered office address changed from C/O Car Parts Distribution (Ni) 48 Breaghey Road Derryhan Armagh BT60 4SF Northern Ireland on 2013-06-13
dot icon14/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon14/12/2012
Registered office address changed from 48 Breaghey Road Derryhan Tynan Co. Armagh BT60 4SF Northern Ireland on 2012-12-14
dot icon14/12/2012
Registered office address changed from C/O Stephen Mcgrane 48 Breaghey Road Derryhan, Tynan Co Armagh BT60 4SF Northern Ireland on 2012-12-14
dot icon14/12/2012
Accounts for a dormant company made up to 2012-09-30
dot icon23/04/2012
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/03/2012
Registered office address changed from 36 Lismore Drive Donaghmore Tyrone BT70 3EL on 2012-03-06
dot icon06/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon29/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon07/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon28/11/2009
Termination of appointment of Services Icc Trust & Corporate as a secretary
dot icon28/11/2009
Appointment of Gary Larkin as a director
dot icon28/11/2009
Termination of appointment of Jon Rock as a director
dot icon28/11/2009
Appointment of Paul Larkin as a director
dot icon28/11/2009
Appointment of Paul Larkin as a secretary
dot icon30/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR PARTS OUTLET STORE LIMITED

CAR PARTS OUTLET STORE LIMITED is an(a) Dissolved company incorporated on 30/09/2009 with the registered office located at Suite 152 21 Botanic Avenue, Belfast BT7 1JG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAR PARTS OUTLET STORE LIMITED?

toggle

CAR PARTS OUTLET STORE LIMITED is currently Dissolved. It was registered on 30/09/2009 and dissolved on 24/06/2025.

Where is CAR PARTS OUTLET STORE LIMITED located?

toggle

CAR PARTS OUTLET STORE LIMITED is registered at Suite 152 21 Botanic Avenue, Belfast BT7 1JG.

What does CAR PARTS OUTLET STORE LIMITED do?

toggle

CAR PARTS OUTLET STORE LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for CAR PARTS OUTLET STORE LIMITED?

toggle

The latest filing was on 24/06/2025: Final Gazette dissolved via voluntary strike-off.