B1 AUTOS LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-02-15

View Document

07/01/257 January 2025 Termination of appointment of Aamir Ayyaz as a director on 2024-03-11

View Document

16/10/2416 October 2024 Liquidators' statement of receipts and payments to 2024-02-15

View Document

06/03/236 March 2023 Liquidators' statement of receipts and payments to 2023-02-15

View Document

01/03/221 March 2022 Statement of affairs

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Appointment of a voluntary liquidator

View Document

28/02/2228 February 2022 Registered office address changed from Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL England to 66 Earl Street Maidstone Kent ME14 1PS on 2022-02-28

View Document

13/10/2113 October 2021 Registered office address changed from 20 Florence Street Birmingham B1 1NX England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mr Aamir Ayyaz on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Mr Aamir Ayyaz as a person with significant control on 2021-10-13

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-07-17 with updates

View Document

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 22 FLORENCE STREET BIRMINGHAM B1 1NX ENGLAND

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR NUMAN TIPU

View Document

14/06/1814 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company