- Company Overview for BIRMINGHAM ALLOY WHEEL REFURBISHMENT LIMITED (09337475)
- Filing history for BIRMINGHAM ALLOY WHEEL REFURBISHMENT LIMITED (09337475)
- People for BIRMINGHAM ALLOY WHEEL REFURBISHMENT LIMITED (09337475)
- Insolvency for BIRMINGHAM ALLOY WHEEL REFURBISHMENT LIMITED (09337475)
- More for BIRMINGHAM ALLOY WHEEL REFURBISHMENT LIMITED (09337475)
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) |
---|---|---|---|
18 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from Cvr Global Llp Three Brindley Place 2nd Floor Birmingham B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 19 August 2021 | |
16 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2020 | |
03 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2019 | |
16 Jan 2019 | LIQ02 | Statement of affairs | |
03 Jan 2019 | AD01 | Registered office address changed from 513 Lichfield Road Aston Birmingham B6 7SR to Cvr Global Llp Three Brindley Place 2nd Floor Birmingham B1 2JB on 3 January 2019 | |
31 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
09 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mr Craig Banning-Price on 20 March 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
04 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
19 Oct 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 January 2016 | |
09 Dec 2014 | AP01 | Appointment of Mr Craig Banning-Price as a director on 2 December 2014 | |
02 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-02
|