- Company Overview for OLDBURY CAR COMPANY LIMITED (08903804)
- Filing history for OLDBURY CAR COMPANY LIMITED (08903804)
- People for OLDBURY CAR COMPANY LIMITED (08903804)
- More for OLDBURY CAR COMPANY LIMITED (08903804)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2018 | DS01 | Application to strike the company off the register | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | AD02 | Register inspection address has been changed to 82 Percy Business Park Rounds Green Road Oldbury West Midlands B69 2RE | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 May 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
21 Feb 2014 | CH01 | Director's details changed for Mr Ramandeep Singh Phull on 21 February 2014 | |
20 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-20
|