Download leads from Nexok and grow your business. Find out more

Midlands Cheap Cars Ltd

Documents

Total Documents36
Total Pages106

Filing History

5 December 2022Micro company accounts made up to 28 February 2022
10 November 2022Voluntary strike-off action has been suspended
25 October 2022First Gazette notice for voluntary strike-off
14 October 2022Application to strike the company off the register
18 July 2022Change of details for Mr Rafal Kaminski as a person with significant control on 18 July 2022
18 July 2022Director's details changed for Mr Rafal Kaminski on 18 July 2022
18 July 2022Registered office address changed from 253 Parkfield Road (Yard with Car Wash) Wolverhampton WV4 6EG England to Suite 3 91 Mayflower Street Plymouth Devon PL1 1SB on 18 July 2022
14 February 2022Confirmation statement made on 14 February 2022 with updates
27 November 2021Micro company accounts made up to 28 February 2021
15 February 2021Confirmation statement made on 14 February 2021 with no updates
21 November 2020Micro company accounts made up to 29 February 2020
19 February 2020Confirmation statement made on 14 February 2020 with no updates
19 February 2020Change of details for Mr Rafal Kaminski as a person with significant control on 19 February 2020
29 November 2019Micro company accounts made up to 28 February 2019
27 October 2019Director's details changed for Mr Rafal Kaminski on 27 October 2019
21 August 2019Change of details for Mr Rafal Kaminski as a person with significant control on 21 August 2019
14 February 2019Confirmation statement made on 14 February 2019 with no updates
30 November 2018Total exemption full accounts made up to 28 February 2018
23 March 2018Confirmation statement made on 14 February 2018 with no updates
2 January 2018Total exemption full accounts made up to 28 February 2017
14 February 2017Confirmation statement made on 14 February 2017 with updates
14 February 2017Confirmation statement made on 14 February 2017 with updates
26 October 2016Total exemption small company accounts made up to 28 February 2016
26 October 2016Total exemption small company accounts made up to 28 February 2016
12 August 2016Director's details changed for Mr. Rafal Kaminski on 12 August 2016
12 August 2016Director's details changed for Mr. Rafal Kaminski on 12 August 2016
8 April 2016Registered office address changed from 247 Parkfield Road Wolverhampton WV4 6EG England to 253 Parkfield Road (Yard with Car Wash) Wolverhampton WV4 6EG on 8 April 2016
8 April 2016Registered office address changed from 247 Parkfield Road Wolverhampton WV4 6EG England to 253 Parkfield Road (Yard with Car Wash) Wolverhampton WV4 6EG on 8 April 2016
21 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
21 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
30 June 2015Registered office address changed from 18 Appleton Crescent Wolverhampton WV4 5TW England to 247 Parkfield Road Wolverhampton WV4 6EG on 30 June 2015
30 June 2015Registered office address changed from 18 Appleton Crescent Wolverhampton WV4 5TW England to 247 Parkfield Road Wolverhampton WV4 6EG on 30 June 2015
28 May 2015Registered office address changed from 46 Kittiwake Drive Brierley Hill West Midlands DY5 2QJ United Kingdom to 18 Appleton Crescent Wolverhampton WV4 5TW on 28 May 2015
28 May 2015Registered office address changed from 46 Kittiwake Drive Brierley Hill West Midlands DY5 2QJ United Kingdom to 18 Appleton Crescent Wolverhampton WV4 5TW on 28 May 2015
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing