Advanced company searchLink opens in new window

MINWORTH AUTOS LTD

Company number 08011173

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted