Advanced company searchLink opens in new window

THE ORIGINAL WHEEL WORKS LIMITED

Company number 09453249

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-13
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
  • GBP 1
23 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted