Advanced company searchLink opens in new window

MIDLAND CAR BREAKERS LTD

Company number 07891933

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)
05 Jul 2017 AD01 Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Raghbir Singh Monmore Road Wolverhampton WV1 2TZ on 5 July 2017
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
06 Apr 2017 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2017-04-06
  • GBP 1
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
28 Jul 2016 MR01 Registration of charge 078919330001, created on 27 July 2016
28 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 May 2015
05 Apr 2016 CH01 Director's details changed for Mr Ragbir Singh on 6 April 2012
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
31 May 2014 AD01 Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014
14 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
10 May 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Mar 2013 AA01 Previous accounting period shortened from 31 December 2012 to 31 May 2012
06 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from Monmore Road Rear of Stowheath Ind Estate Wolverhampton West Midlands WV1 2TZ England on 5 March 2013
05 Mar 2013 TM01 Termination of appointment of Rupinder Singh as a director
05 Mar 2013 AP01 Appointment of Mr Raghbir Singh as a director
23 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted