Advanced company searchLink opens in new window

A&N BILSTON MOTORS LTD

Company number 07203875

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)
31 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Sep 2011 AD01 Registered office address changed from C/O C/O Doshi & Co Windsor House 1St Floor 1270 London Road Norbury London SW16 4DH on 8 September 2011
29 Jun 2011 TM01 Termination of appointment of Harkanwaljit Johal as a director
23 Jun 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
27 Apr 2011 TM02 Termination of appointment of Bikram Singh as a secretary
06 Oct 2010 AD01 Registered office address changed from 188 Wellington Road Bilston Wolverhampton West Midlands WV14 6BD England on 6 October 2010
26 Mar 2010 CH03 Secretary's details changed for Mr Bikram Singh on 26 March 2010
25 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted