- Company Overview for MIDLANDS VEHICLE SOLUTIONS LIMITED (07257183)
- Filing history for MIDLANDS VEHICLE SOLUTIONS LIMITED (07257183)
- People for MIDLANDS VEHICLE SOLUTIONS LIMITED (07257183)
- More for MIDLANDS VEHICLE SOLUTIONS LIMITED (07257183)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2019 | TM01 | Termination of appointment of Mohammed Mushtaq Afsar as a director on 2 August 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Mohammed Akhalaq Afsar as a director on 2 August 2019 | |
04 Sep 2019 | PSC07 | Cessation of Mohammed Akhalaq Afsar as a person with significant control on 2 August 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from Unit 2 26 Cotton Brook Road Derby DE23 8YJ to 155 Normanton Road Derby DE23 6UR on 4 September 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Shuiab Rehmat as a director on 28 November 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Shuiab Rehmat as a director on 1 December 2014 | |
20 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-07-04
|
|
04 Jul 2013 | CH01 | Director's details changed for Mr Mohammed Akhalaq Afsar on 1 January 2013 | |
04 Jul 2013 | CH01 | Director's details changed for Mohammed Mushtaq Afsar on 1 January 2013 |