- Company Overview for T K MOTORS (B'HAM) LIMITED (07438759)
- Filing history for T K MOTORS (B'HAM) LIMITED (07438759)
- People for T K MOTORS (B'HAM) LIMITED (07438759)
- More for T K MOTORS (B'HAM) LIMITED (07438759)
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
|
|
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
|
|
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 |