- Company Overview for THE ORIGINAL WHEEL WORKS LIMITED (09453249)
- Filing history for THE ORIGINAL WHEEL WORKS LIMITED (09453249)
- People for THE ORIGINAL WHEEL WORKS LIMITED (09453249)
- More for THE ORIGINAL WHEEL WORKS LIMITED (09453249)
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 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2021 | DS01 | Application to strike the company off the register | |
12 Apr 2021 | TM01 | Termination of appointment of Leslie Gilbert Weller as a director on 28 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
10 Feb 2021 | PSC07 | Cessation of Leslie Gilbert Weller as a person with significant control on 27 January 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 21 Tarncourt House Frog Lane Lichfield Staffordshire WS13 6XB United Kingdom to Oakwood House Brookhay Lane Whittington Hurst Lichfield WS13 8QL on 10 February 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 Feb 2018 | PSC01 | Notification of Robert William Tunnah as a person with significant control on 1 February 2018 | |
01 Feb 2018 | PSC04 | Change of details for Mr Leslie Gilbert Weller as a person with significant control on 1 February 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
29 Nov 2017 | AP01 | Appointment of Mr Robert William Tunnah as a director on 29 November 2017 | |
08 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
28 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
23 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-23
|