Advanced company searchLink opens in new window

B2 AUTOMOTIVE COMPONENTS LIMITED

Company number 04476230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2025 AD01 Registered office address changed from Pkf Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 16 January 2025
10 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 12 November 2024
03 May 2024 AD01 Registered office address changed from Blb Advisory Court, 1110 Elliott Court Coventry Business Park, Herald Avenue Coventry CV5 6UB to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 3 May 2024
16 Nov 2023 AD01 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Blb Advisory Court, 1110 Elliott Court Coventry Business Park, Herald Avenue Coventry CV5 6UB on 16 November 2023
15 Nov 2023 600 Appointment of a voluntary liquidator
15 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-13
15 Nov 2023 LIQ02 Statement of affairs
29 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
18 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
03 May 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jan 2022 PSC07 Cessation of Joanne Timms as a person with significant control on 3 January 2022
28 Jan 2022 PSC07 Cessation of Claire Louise Bayton as a person with significant control on 3 January 2022
27 Jan 2022 PSC01 Notification of Joanne Timms as a person with significant control on 3 January 2022
27 Jan 2022 PSC01 Notification of Claire Louise Bayton as a person with significant control on 3 January 2022
28 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
03 Jul 2021 TM01 Termination of appointment of Godfrey Bayton as a director on 27 January 2021
11 May 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 ANNOTATION Rectified The TM01 was removed from the public register on 20/08/2021 as it was invalid or ineffective.
18 Feb 2021 PSC07 Cessation of Godfrey Bayton as a person with significant control on 27 January 2021
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
07 May 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates