EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED
Company number 05062487
- Company Overview for EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED (05062487)
- Filing history for EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED (05062487)
- People for EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED (05062487)
- Insolvency for EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED (05062487)
- More for EAST BIRMINGHAM AND NORTH SOLIHULL REGENERATION ZONE LIMITED (05062487)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2011 | |
05 Mar 2010 | AD01 | Registered office address changed from Suite 215 Second Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 5 March 2010 | |
28 Jan 2010 | 4.70 | Declaration of solvency | |
28 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2009 | 288b | Appointment Terminated Director christopher baranowski | |
01 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2009 | 288a | Director appointed ian courts | |
17 Aug 2009 | 288b | Appointment Terminated Director mohammed saeed | |
30 Jul 2009 | 288b | Appointment Terminated Director ian hillas | |
29 Jul 2009 | 288b | Appointment Terminated Director jeremy evans | |
13 Jul 2009 | 288b | Appointment Terminated Director andrew stowe | |
13 Jul 2009 | 288b | Appointment Terminated Director ian courts | |
18 Mar 2009 | 288c | Director's Change of Particulars / mohammed saeed / 18/03/2009 / Post Code was: B6 6AZ, now: B6 6AX | |
10 Mar 2009 | 363a | Annual return made up to 15/02/09 | |
09 Mar 2009 | 288c | Director's Change of Particulars / mohammed saeed / 09/03/2009 / Street was: holyroad grove, now: holyrood grove | |
09 Mar 2009 | 288c | Director's Change of Particulars / gerard coyne / 09/03/2009 / HouseName/Number was: , now: broome mill; Street was: blackwell house, now: birmingham road; Area was: 11 station road, now: blakedown; Post Town was: blackwell, now: kidderminster; Region was: worcestershire, now: worcs; Post Code was: B60 1QB, now: DY10 3LJ | |
09 Mar 2009 | 288c | Director's Change of Particulars / michael kilduff / 09/03/2009 / Occupation was: development director, now: economic development director | |
20 Feb 2009 | 288b | Appointment Terminate, Director Gupernam Dhariwal Logged Form | |
20 Feb 2009 | 288a | Director Appointed Mohammed Shoaib Saeed Logged Form | |
16 Feb 2009 | 288b | Appointment Terminated Director gurpernam dhariwal | |
16 Feb 2009 | 288a | Director appointed mohammed shoaib saeed |