- Company Overview for BIRMINGHAM SOFT DRINKS ASSOCIATION LIMITED(THE) (00025231)
- Filing history for BIRMINGHAM SOFT DRINKS ASSOCIATION LIMITED(THE) (00025231)
- People for BIRMINGHAM SOFT DRINKS ASSOCIATION LIMITED(THE) (00025231)
- Insolvency for BIRMINGHAM SOFT DRINKS ASSOCIATION LIMITED(THE) (00025231)
- More for BIRMINGHAM SOFT DRINKS ASSOCIATION LIMITED(THE) (00025231)
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 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2022 | |
18 May 2021 | AD01 | Registered office address changed from 88 Aldridge Road Perry Barr Birmingham B42 2TP to 79 Caroline Street Birmingham B3 1UP on 18 May 2021 | |
22 Mar 2021 | LIQ01 | Declaration of solvency | |
18 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | TM01 | Termination of appointment of Graham Stanley Millichip as a director on 10 December 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
10 Jul 2018 | TM01 | Termination of appointment of Patrick Michael Robert King as a director on 26 January 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Timothy John Cooper as a director on 27 January 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of John Anthony Taft as a director on 13 August 2015 | |
11 Sep 2015 | AR01 | Annual return made up to 15 August 2015 no member list | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Sep 2014 | AR01 | Annual return made up to 15 August 2014 no member list | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |