Advanced company searchLink opens in new window

MIDLAND MOTOR BODIES & CONVERSIONS LTD.

Company number 11167670

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-24
  • GBP 100