- Company Overview for A.J.GILBERT(BIRMINGHAM)LIMITED (00164559)
- Filing history for A.J.GILBERT(BIRMINGHAM)LIMITED (00164559)
- People for A.J.GILBERT(BIRMINGHAM)LIMITED (00164559)
- Charges for A.J.GILBERT(BIRMINGHAM)LIMITED (00164559)
- Insolvency for A.J.GILBERT(BIRMINGHAM)LIMITED (00164559)
- More for A.J.GILBERT(BIRMINGHAM)LIMITED (00164559)
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) |
---|---|---|---|
21 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2016 | 2.35B | Notice of move from Administration to Dissolution on 6 April 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp 36 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS to Cvr Global Llp Three Brindley Place 2nd Floor Birmingham B1 2JB on 17 February 2016 | |
02 Dec 2015 | 2.24B | Administrator's progress report to 7 October 2015 | |
08 Jun 2015 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
05 Jun 2015 | 2.23B | Result of meeting of creditors | |
21 May 2015 | 2.17B | Statement of administrator's proposal | |
06 May 2015 | AD01 | Registered office address changed from 66-77 Buckingham Street Birmingham B19 3HU to C/O Chantrey Vellacott Dfk Llp 36 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS on 6 May 2015 | |
24 Apr 2015 | 2.12B | Appointment of an administrator | |
09 Apr 2015 | 1.4 | Notice of completion of voluntary arrangement | |
19 Mar 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2015 | |
02 Oct 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Feb 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
10 Oct 2013 | AR01 | Annual return made up to 24 August 2013 with full list of shareholders | |
10 Oct 2013 | TM01 | Termination of appointment of Nathan Anthony Burns as a director on 28 February 2013 | |
10 Oct 2013 | TM02 | Termination of appointment of Nathan Anthony Burns as a secretary on 28 February 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
18 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Dec 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Oct 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders |