- Company Overview for MIDLAND ROAD GARAGE LIMITED (06944137)
- Filing history for MIDLAND ROAD GARAGE LIMITED (06944137)
- People for MIDLAND ROAD GARAGE LIMITED (06944137)
- More for MIDLAND ROAD GARAGE LIMITED (06944137)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2011 | AR01 |
Annual return made up to 25 June 2011 with full list of shareholders
Statement of capital on 2011-11-10
|
|
10 Nov 2011 | AD01 | Registered office address changed from C/O Ags Accountants 1 Viking Park Claymore Tame Valley Industrial Estate, Wilnecote Tamworth Staffordshire B77 5DQ England on 10 November 2011 | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Nov 2011 | CH01 | Director's details changed for John Michael Beavon on 8 November 2011 | |
19 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Mark Gothard on 1 March 2010 | |
07 Sep 2010 | CH01 | Director's details changed for John Michael Beavon on 1 March 2010 | |
07 Sep 2010 | AD01 | Registered office address changed from 8a Victoria Road Tamworth Staffordshire B79 7HL United Kingdom on 7 September 2010 | |
25 Jun 2009 | NEWINC | Incorporation |