T K MOTORS (B'HAM) LIMITED

29 Quadrant Court 48 Calthorpe Road 29 Quadrant Court 48 Calthorpe Road, Birmingham, B15 1TH, England
StatusDISSOLVED
Company No.07438759
CategoryPrivate Limited Company
Incorporated12 Nov 2010
Age13 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 28 days

SUMMARY

T K MOTORS (B'HAM) LIMITED is an dissolved private limited company with number 07438759. It was incorporated 13 years, 7 months, 7 days ago, on 12 November 2010 and it was dissolved 2 years, 8 months, 28 days ago, on 21 September 2021. The company address is 29 Quadrant Court 48 Calthorpe Road 29 Quadrant Court 48 Calthorpe Road, Birmingham, B15 1TH, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

New address: 29 Quadrant Court 48 Calthorpe Road Edgbaston Birmingham B15 1th

Change date: 2018-06-26

Old address: C/O Brookway Accountancy Newland House 137-139 Hagley Road Edgbaston Birmingham B16 8UA

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-01

Officer name: Kamaljit Kaur

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamaljit Kaur

Cessation date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamaljit Kaur

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Antoinette Kavanagh

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kamaljit Kaur

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Kavanagh

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Thomas Kavanagh

Change date: 2014-01-21

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Kavanagh

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kamaljit Kaur

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Kavanagh

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Thomas Kavanagh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-26

Old address: C/O Brookway Accountancy Lee House 6a Highfield Road Edgbaston Birmingham B15 3ED United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-08

Old address: 127 Sutton Road Mile Oak Tamworth B78 3PE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Incorporation company

Date: 12 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAFIFI UK LTD

FLAT 4 FLAT 4,GREENWICH, LONDON,

Number:11563045
Status:ACTIVE
Category:Private Limited Company

EVER TECH VALUE LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL031001
Status:ACTIVE
Category:Limited Partnership

LISANULLAH IMPORT EXPORTS LTD

41 ROWAN ROAD,LONDON,SW16 5JF

Number:09737068
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MRW MEDIA LIMITED

MELLOR HOUSE,STOCKPORT,SK1 1DS

Number:08075056
Status:ACTIVE
Category:Private Limited Company

NO. 35 BOUTIQUE ACCOMMODATION LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:08435342
Status:ACTIVE
Category:Private Limited Company

TAYRONA INVESTMENTS LIMITED

SAWMILL BEAUPORT PARK,ST. LEONARDS-ON-SEA,TN38 8EA

Number:11189705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source