ZF CHASSIS MODULES (SOLIHULL) LIMITED
Company number 03468742
- Company Overview for ZF CHASSIS MODULES (SOLIHULL) LIMITED (03468742)
- Filing history for ZF CHASSIS MODULES (SOLIHULL) LIMITED (03468742)
- People for ZF CHASSIS MODULES (SOLIHULL) LIMITED (03468742)
- More for ZF CHASSIS MODULES (SOLIHULL) LIMITED (03468742)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Apr 2022 | AP01 | Appointment of Mr Peter Ross Lakie as a director on 4 April 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Alastair Malcolm Mcqueen as a director on 14 April 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
04 Oct 2021 | PSC05 | Change of details for Lucas Industries Limited as a person with significant control on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG England to The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Stratford Road Solihull West Midlands B90 4GW United Kingdom to The Hub Central Boulevard Shirley Solihull West Midlands B90 8BG on 1 October 2021 | |
20 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
16 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Nov 2020 | AP01 | Appointment of Mr Alastair Malcolm Mcqueen as a director on 3 November 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from Stratford Road Solihull West Midlands B90 4AX to Stratford Road Solihull West Midlands B90 4GW on 3 March 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
28 Oct 2019 | TM02 | Termination of appointment of Jane Pegg as a secretary on 2 October 2019 | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Sep 2016 | CH01 | Director's details changed for Stephen Mark Batterbee on 18 May 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|