- Company Overview for MINWORTH AUTOS LTD (08011173)
- Filing history for MINWORTH AUTOS LTD (08011173)
- People for MINWORTH AUTOS LTD (08011173)
- More for MINWORTH AUTOS LTD (08011173)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2017 | AD01 | Registered office address changed from Alexander House 60 - 61 Tenby Street North Birmingham B1 3EG to Loft 19 the Creative Lofts 15 Northumberland Street Huddersfield West Yorkshire HD1 1DY on 9 November 2017 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2017 | TM01 | Termination of appointment of Nicola Piggon as a director on 15 April 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Brendon David Halford as a director on 14 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Mrs Nicola Potter on 10 November 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
04 Feb 2015 | TM01 | Termination of appointment of Emma Louise Cray as a director on 4 February 2015 | |
30 Aug 2014 | AD01 | Registered office address changed from 141 Springfield Road Birmingham B76 2SN to Alexander House 60 - 61 Tenby Street North Birmingham B1 3EG on 30 August 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | AP01 | Appointment of Mrs Nicola Potter as a director | |
20 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
12 Sep 2013 | TM01 | Termination of appointment of Mark Blount as a director | |
12 Sep 2013 | AP01 | Appointment of Miss Emma Louise Cray as a director | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2012 | NEWINC |
Incorporation
|