Advanced company searchLink opens in new window

INVESTMENTS WEST MIDLANDS PLC

Company number 05455923

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 DS01 Application to strike the company off the register
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
22 Mar 2019 AA Full accounts made up to 30 September 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
27 Mar 2018 AA Full accounts made up to 30 September 2017
20 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
07 Mar 2017 AA Full accounts made up to 30 September 2016
17 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,378,408.22
17 Jun 2016 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW
16 Jun 2016 CH01 Director's details changed for John Stefan Wheatley on 20 October 2015
04 Apr 2016 AA Full accounts made up to 30 September 2015
27 Jan 2016 TM01 Termination of appointment of Michael Raymond Nash as a director on 26 January 2016
29 Oct 2015 AP01 Appointment of Mr Michael Raymond Nash as a director on 28 October 2015
29 Oct 2015 TM01 Termination of appointment of Robert James Grenville Mitchell as a director on 28 October 2015
29 Oct 2015 TM01 Termination of appointment of William Donald Brown as a director on 28 October 2015
13 Oct 2015 CERTNM Company name changed bluehone holdings PLC\certificate issued on 13/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
04 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,378,408.22
15 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
07 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
29 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,378,408.22
22 May 2014 AP04 Appointment of Cf Secretaries as a secretary
21 May 2014 TM02 Termination of appointment of C F Secretaries Limited as a secretary
01 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 May 2012