- Company Overview for MIDLAND MOTOR BODIES & CONVERSIONS LTD. (11167670)
- Filing history for MIDLAND MOTOR BODIES & CONVERSIONS LTD. (11167670)
- People for MIDLAND MOTOR BODIES & CONVERSIONS LTD. (11167670)
- More for MIDLAND MOTOR BODIES & CONVERSIONS LTD. (11167670)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from Unit 9a, B, C Beecham Business Park Aldridge Walsall WS9 8TZ England to Staffordshire Knot Pinfold Street Wednesbury WS10 8TE on 10 November 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
20 Jan 2020 | AD01 | Registered office address changed from 30 Inkerman Street Birmingham West Midlands B7 4SB United Kingdom to Unit 9a, B, C Beecham Business Park Aldridge Walsall WS9 8TZ on 20 January 2020 | |
20 Jan 2020 | PSC07 | Cessation of Graham Michael Johnston as a person with significant control on 27 December 2019 | |
20 Jan 2020 | TM01 | Termination of appointment of Graham Michael Johnston as a director on 22 November 2019 | |
20 Jan 2020 | TM01 | Termination of appointment of Paul William Hughes as a director on 27 December 2019 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
06 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2018 | PSC04 | Change of details for Mr Jamie Richardson as a person with significant control on 30 March 2018 | |
18 May 2018 | PSC01 | Notification of Nathan Mullholland as a person with significant control on 30 March 2018 | |
18 May 2018 | AP01 | Appointment of Mr Paul William Hughes as a director on 14 May 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
19 Apr 2018 | AP01 | Appointment of Jamie Lee Richardson as a director on 1 March 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Nathan Lloyd Mulholland as a director on 1 March 2018 | |
03 Apr 2018 | PSC01 | Notification of Jamie Richardson as a person with significant control on 30 March 2018 | |
24 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-24
|