Advanced company searchLink opens in new window

COFFEE LOUNGE (BIRMINGHAM) LIMITED

Company number 06015518

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)
22 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2011 4.68 Liquidators' statement of receipts and payments to 10 March 2011
22 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Sep 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Sep 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Sep 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Aug 2010 AD01 Registered office address changed from C/O Granite Estates Llp Guildhall Buildings Navigation Street Birmingham U.K B2 4BT United Kingdom on 27 August 2010
20 Aug 2010 4.20 Statement of affairs with form 4.19
20 Aug 2010 600 Appointment of a voluntary liquidator
20 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-11
11 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1,000
11 Jan 2010 AD01 Registered office address changed from C/O Meager Wood Locke 123 Hagley Road Edgbaston, Birmingham West Midlands B16 8LD on 11 January 2010
11 Jan 2010 AP03 Appointment of Mr Ray Robinson as a secretary
11 Jan 2010 TM02 Termination of appointment of Mwl Company Secretarial Services Limited as a secretary
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
12 Sep 2009 363a Return made up to 01/07/09; full list of members
18 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
25 Jul 2008 363a Return made up to 01/07/08; full list of members
25 Jul 2008 288a Secretary appointed mwl company secretarial services LIMITED
25 Jul 2008 288b Appointment Terminated Secretary ronnie robinson
04 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
20 Feb 2008 288b Director resigned
11 Jan 2008 363a Return made up to 01/12/07; full list of members
23 Dec 2006 395 Particulars of mortgage/charge