- Company Overview for MIDLANDS COACHWORKS LIMITED (07048454)
- Filing history for MIDLANDS COACHWORKS LIMITED (07048454)
- People for MIDLANDS COACHWORKS LIMITED (07048454)
- Charges for MIDLANDS COACHWORKS LIMITED (07048454)
- Insolvency for MIDLANDS COACHWORKS LIMITED (07048454)
- More for MIDLANDS COACHWORKS LIMITED (07048454)
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) |
---|---|---|---|
11 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2014 | AD01 | Registered office address changed from 104-106 Colmore Row Birmingham B3 3AG on 11 April 2014 | |
30 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2013 | |
20 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
20 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2012 | TM01 | Termination of appointment of Geoffrey Wheeler as a director | |
08 Jun 2012 | TM01 | Termination of appointment of Prashant Desai as a director | |
24 May 2012 | AD01 | Registered office address changed from 23 Station Close Potters Bar Hertfordshire EN6 1TL England on 24 May 2012 | |
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2012 | AR01 |
Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2012-03-02
|
|
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Sep 2011 | TM01 | Termination of appointment of David Case as a director | |
26 Apr 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
15 Feb 2010 | AP01 | Appointment of Mohanan Kunjanboo as a director | |
23 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jan 2010 | AP01 | Appointment of Prashant Desai as a director | |
16 Jan 2010 | AP01 | Appointment of Mr Philip Murray Wheeler as a director | |
16 Jan 2010 | AP01 | Appointment of Mr David Anthony Case as a director | |
16 Jan 2010 | AP01 | Appointment of Mr John Boyce as a director | |
25 Nov 2009 | CERTNM |
Company name changed cheshire hire LIMITED\certificate issued on 25/11/09
|
|
25 Nov 2009 | CONNOT | Change of name notice |