Advanced company searchLink opens in new window

T K MOTORS (B'HAM) LIMITED

Company number 07438759

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
27 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
26 Jun 2018 AD01 Registered office address changed from C/O Brookway Accountancy Newland House 137-139 Hagley Road Edgbaston Birmingham B16 8UA to 29 Quadrant Court 48 Calthorpe Road Edgbaston Birmingham B15 1th on 26 June 2018
15 Feb 2018 TM02 Termination of appointment of Kamaljit Kaur as a secretary on 1 February 2018
15 Feb 2018 PSC07 Cessation of Kamaljit Kaur as a person with significant control on 1 February 2018
28 Dec 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
19 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Jan 2014 TM01 Termination of appointment of Kamaljit Kaur as a director
30 Jan 2014 AP01 Appointment of Mrs Joanne Antoinette Kavanagh as a director
30 Jan 2014 AP03 Appointment of Ms Kamaljit Kaur as a secretary
30 Jan 2014 TM02 Termination of appointment of Thomas Kavanagh as a secretary
24 Jan 2014 CH03 Secretary's details changed for Mr James Thomas Kavanagh on 21 January 2014