- Company Overview for WEST MIDLANDS TRANSPORT INFORMATION SERVICES LIMITED (04007151)
- Filing history for WEST MIDLANDS TRANSPORT INFORMATION SERVICES LIMITED (04007151)
- People for WEST MIDLANDS TRANSPORT INFORMATION SERVICES LIMITED (04007151)
- Insolvency for WEST MIDLANDS TRANSPORT INFORMATION SERVICES LIMITED (04007151)
- More for WEST MIDLANDS TRANSPORT INFORMATION SERVICES LIMITED (04007151)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2020 | |
08 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2019 | |
24 Sep 2018 | AD01 | Registered office address changed from Unit 8 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HD to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 24 September 2018 | |
21 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2018 | LIQ01 | Declaration of solvency | |
21 Sep 2018 | LIQ01 | Declaration of solvency | |
21 Sep 2018 | LIQ01 | Declaration of solvency | |
30 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
04 Aug 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
05 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
29 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
05 Jun 2017 | TM01 | Termination of appointment of Christopher Leslie Perry as a director on 31 March 2017 | |
15 Aug 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 October 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | TM01 | Termination of appointment of Robert Arthur Emery as a director on 30 November 2015 | |
09 May 2016 | AA | Full accounts made up to 31 July 2015 | |
16 Mar 2016 | AP04 | Appointment of Copia Wealth & Tax Limited as a secretary on 1 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | TM01 | Termination of appointment of a director | |
31 Jul 2015 | TM01 | Termination of appointment of David Hibbs as a director on 1 August 2014 | |
31 Jul 2015 | TM01 | Termination of appointment of Wayne Arthur as a director on 31 December 2014 |