B1 AUTOS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 28/03/2528 March 2025 | Liquidators' statement of receipts and payments to 2025-02-15 |
| 07/01/257 January 2025 | Termination of appointment of Aamir Ayyaz as a director on 2024-03-11 |
| 16/10/2416 October 2024 | Liquidators' statement of receipts and payments to 2024-02-15 |
| 06/03/236 March 2023 | Liquidators' statement of receipts and payments to 2023-02-15 |
| 01/03/221 March 2022 | Statement of affairs |
| 28/02/2228 February 2022 | Resolutions |
| 28/02/2228 February 2022 | Resolutions |
| 28/02/2228 February 2022 | Appointment of a voluntary liquidator |
| 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 |
| 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 |
| 13/10/2113 October 2021 | Director's details changed for Mr Aamir Ayyaz on 2021-10-13 |
| 13/10/2113 October 2021 | Change of details for Mr Aamir Ayyaz as a person with significant control on 2021-10-13 |
| 06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
| 06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-07-17 with updates |
| 18/03/2118 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 22 FLORENCE STREET BIRMINGHAM B1 1NX ENGLAND |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
| 17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR NUMAN TIPU |
| 14/06/1814 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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