Advanced company searchLink opens in new window

WEST MIDLANDS TRANSPORT INFORMATION SERVICES LIMITED

Company number 04007151

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
05 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 9 September 2020
08 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 9 September 2019
24 Sep 2018 AD01 Registered office address changed from Unit 8 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HD to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 24 September 2018
21 Sep 2018 600 Appointment of a voluntary liquidator
21 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-10
21 Sep 2018 LIQ01 Declaration of solvency
21 Sep 2018 LIQ01 Declaration of solvency
21 Sep 2018 LIQ01 Declaration of solvency
30 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
06 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
04 Aug 2017 AA Accounts for a small company made up to 31 October 2016
05 Jul 2017 PSC08 Notification of a person with significant control statement
29 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
05 Jun 2017 TM01 Termination of appointment of Christopher Leslie Perry as a director on 31 March 2017
15 Aug 2016 AA01 Current accounting period extended from 31 July 2016 to 31 October 2016
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 945
07 Jun 2016 TM01 Termination of appointment of Robert Arthur Emery as a director on 30 November 2015
09 May 2016 AA Full accounts made up to 31 July 2015
16 Mar 2016 AP04 Appointment of Copia Wealth & Tax Limited as a secretary on 1 July 2015
03 Aug 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 945
03 Aug 2015 TM01 Termination of appointment of a director
31 Jul 2015 TM01 Termination of appointment of David Hibbs as a director on 1 August 2014
31 Jul 2015 TM01 Termination of appointment of Wayne Arthur as a director on 31 December 2014