- Company Overview for M6 MOTOR BODIES LTD (08570089)
- Filing history for M6 MOTOR BODIES LTD (08570089)
- People for M6 MOTOR BODIES LTD (08570089)
- Charges for M6 MOTOR BODIES LTD (08570089)
- Insolvency for M6 MOTOR BODIES LTD (08570089)
- More for M6 MOTOR BODIES LTD (08570089)
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) |
---|---|---|---|
13 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2020 | |
05 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from Europa House 72-74 Northwood Street Birmingham B3 1TT to Baldwins Restructuring and Insolvency 6th Floor Bank House 8 Cherry Street Birmingham B2 5AL on 4 January 2019 | |
24 Aug 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jul 2018 | AD01 | Registered office address changed from M6 Motor Bodies Argyle Street Birmingham B7 5TJ to Europa House 72-74 Northwood Street Birmingham B3 1TT on 5 July 2018 | |
04 Jul 2018 | LIQ02 | Statement of affairs | |
04 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Sep 2017 | MR01 | Registration of charge 085700890004, created on 7 September 2017 | |
07 Sep 2017 | MR01 | Registration of charge 085700890005, created on 7 September 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
14 Aug 2017 | PSC01 | Notification of Andrew Brian Savery as a person with significant control on 6 April 2016 | |
01 Dec 2016 | MR01 | Registration of charge 085700890003, created on 30 November 2016 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Sep 2015 | MR04 | Satisfaction of charge 085700890001 in full | |
04 Sep 2015 | MR01 | Registration of charge 085700890002, created on 27 August 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
11 Mar 2015 | AD01 | Registered office address changed from C/O M6 Commercials 1 Premier Street Nechells Birmingham to M6 Motor Bodies Argyle Street Birmingham B7 5TJ on 11 March 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 |