- Company Overview for THE OPEN COLLEGE OF THE BLACK COUNTRY LIMITED (04400462)
- Filing history for THE OPEN COLLEGE OF THE BLACK COUNTRY LIMITED (04400462)
- People for THE OPEN COLLEGE OF THE BLACK COUNTRY LIMITED (04400462)
- More for THE OPEN COLLEGE OF THE BLACK COUNTRY LIMITED (04400462)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2019 | DS01 | Application to strike the company off the register | |
15 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
09 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 | Annual return made up to 19 March 2016 no member list | |
22 Mar 2016 | AD01 | Registered office address changed from 53 Brecon Road Birmingham B20 3RW to Apartment 20 Maxim 28 21 Lionel Street Birmingham B3 1AT on 22 March 2016 | |
22 Mar 2016 | AD02 | Register inspection address has been changed from 53 Brecon Road Birmingham West Midlands B20 3RW United Kingdom to Apartment 20 Maxim 28 21 Lionel Street Birmingham B3 1AT | |
21 Mar 2016 | CH01 | Director's details changed for Mr Philip John Rose on 9 December 2015 | |
21 Mar 2016 | CH03 | Secretary's details changed for Mr Philip John Rose on 9 December 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 | Annual return made up to 19 March 2015 no member list | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 | Annual return made up to 19 March 2014 no member list | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jul 2013 | AD01 | Registered office address changed from Siute 202 Central Gallery 62 Barr Street Birmingham B19 3DX on 4 July 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 19 March 2013 no member list | |
22 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 21 March 2012 no member list | |
21 Mar 2012 | AD02 | Register inspection address has been changed from 62 Barr Street Birmingham B19 3DX United Kingdom | |
06 Dec 2011 | TM01 | Termination of appointment of James Smith as a director |