Advanced company searchLink opens in new window

BIRMINGHAM ALLOY WHEEL REFURBISHMENT LIMITED

Company number 09337475

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-30
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
  • GBP 100
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
  • GBP 100