Advanced company searchLink opens in new window

MIDLANDS COACHWORKS LIMITED

Company number 07048454

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2009-11-11
25 Nov 2009 CONNOT Change of name notice