Company NamePSS Autoparts Ltd
Company StatusDissolved
Company Number07639398
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Arutr Pawel Suchomlinow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityPolish
StatusClosed
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Corner House, Bushfair
Harlow
CM18 6NZ
Director NameMr Michal Pawel Jurkowski
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Corner House, Bushfair
Harlow
CM18 6NZ

Location

Registered Address160 Willow Road
Great Dunmow
CM6 1ZG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North
Built Up AreaGreat Dunmow

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
7 September 2018Application to strike the company off the register (3 pages)
30 July 2018Micro company accounts made up to 31 May 2018 (5 pages)
21 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
7 September 2017Notification of Arutr Pawel Suchomlinow as a person with significant control on 18 May 2017 (2 pages)
7 September 2017Notification of Arutr Pawel Suchomlinow as a person with significant control on 18 May 2017 (2 pages)
14 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
17 October 2015Director's details changed for Mr Arutr Pawel Suchomlinow on 8 October 2015 (2 pages)
17 October 2015Director's details changed for Mr Arutr Pawel Suchomlinow on 8 October 2015 (2 pages)
17 October 2015Director's details changed for Mr Arutr Pawel Suchomlinow on 8 October 2015 (2 pages)
9 October 2015Registered office address changed from Marks Hall Farm Marks Hall Lane White Roding CM6 1RT to 160 Willow Road Great Dunmow CM6 1ZG on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Marks Hall Farm Marks Hall Lane White Roding CM6 1RT to 160 Willow Road Great Dunmow CM6 1ZG on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Marks Hall Farm Marks Hall Lane White Roding CM6 1RT to 160 Willow Road Great Dunmow CM6 1ZG on 9 October 2015 (1 page)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
10 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Registered office address changed from 2 Waterhouse Morr Harlow CM18 6BA United Kingdom on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 2 Waterhouse Morr Harlow CM18 6BA United Kingdom on 10 July 2014 (1 page)
17 January 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
17 January 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
25 August 2011Termination of appointment of Michal Jurkowski as a director (1 page)
25 August 2011Termination of appointment of Michal Jurkowski as a director (1 page)
21 July 2011Registered office address changed from 9 Corner House, Bushfair Harlow CM18 6NZ United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 9 Corner House, Bushfair Harlow CM18 6NZ United Kingdom on 21 July 2011 (1 page)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)