ALLOY WHEEL REFURBISHMENT (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Confirmation statement made on 2025-09-16 with no updates |
| 27/05/2527 May 2025 | Total exemption full accounts made up to 2024-05-31 |
| 03/03/253 March 2025 | Registration of charge 077774120002, created on 2025-02-24 |
| 20/09/2420 September 2024 | Confirmation statement made on 2024-09-16 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 27/02/2227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 06/01/216 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 077774120001 |
| 18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR MANINDER SINGH BANSAL / 20/10/2016 |
| 19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR MANINDER SINGH BANSAL / 20/10/2016 |
| 19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
| 18/09/1718 September 2017 | PSC'S CHANGE OF PARTICULARS / MR MANINDER SINGH BANSAL / 26/06/2017 |
| 21/08/1721 August 2017 | PREVSHO FROM 31/08/2017 TO 31/05/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANINDER SINGH BANSAL / 20/10/2016 |
| 21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANINDER SINGH BANSAL / 20/10/2016 |
| 26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH |
| 16/09/1516 September 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 12/12/1412 December 2014 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM JUSTA HOUSE HOLBROOK LANE 204-208 HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4DD |
| 16/09/1416 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 30/06/1430 June 2014 | PREVSHO FROM 30/09/2013 TO 31/08/2013 |
| 07/11/137 November 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
| 02/09/132 September 2013 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 5 CLOVERDALE CLOSE COVENTRY CV6 4PZ ENGLAND |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 13/10/1213 October 2012 | Annual return made up to 16 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 16/09/1116 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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