Advanced company searchLink opens in new window

SPICE CORNER (BIRMINGHAM) LIMITED

Company number 05271093

Filter by category

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)
03 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Oct 2017 LIQ02 Statement of affairs
12 Oct 2017 600 Appointment of a voluntary liquidator
10 Oct 2017 AD01 Registered office address changed from 15 Macdonald Street Birmingham West Midlands B5 6TG to Cromwell House 163 Duggins Lane Coventry West Midlands CV4 9GP on 10 October 2017
09 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-22
15 Sep 2017 AR01 Annual return made up to 27 October 2015 with full list of shareholders
29 Aug 2017 CS01 Confirmation statement made on 27 October 2016 with updates
28 Aug 2017 TM01 Termination of appointment of Jaswant Singh Sandhu as a director on 1 November 2014
28 Aug 2017 TM02 Termination of appointment of Sonia Duggal as a secretary on 1 November 2014
16 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
11 Dec 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
31 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
05 Dec 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
30 Oct 2012 TM01 Termination of appointment of Harivanish Duggal as a director
11 Oct 2012 CH01 Director's details changed for Parmjit Singh Sohall on 11 October 2012
09 Jan 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011