- Company Overview for B2 AUTOMOTIVE COMPONENTS LIMITED (04476230)
- Filing history for B2 AUTOMOTIVE COMPONENTS LIMITED (04476230)
- People for B2 AUTOMOTIVE COMPONENTS LIMITED (04476230)
- Charges for B2 AUTOMOTIVE COMPONENTS LIMITED (04476230)
- Insolvency for B2 AUTOMOTIVE COMPONENTS LIMITED (04476230)
- More for B2 AUTOMOTIVE COMPONENTS LIMITED (04476230)
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
|
|
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 |