- Company Overview for BIRMINGHAM MARDI GRAS LIMITED (06127548)
- Filing history for BIRMINGHAM MARDI GRAS LIMITED (06127548)
- People for BIRMINGHAM MARDI GRAS LIMITED (06127548)
- Charges for BIRMINGHAM MARDI GRAS LIMITED (06127548)
- Insolvency for BIRMINGHAM MARDI GRAS LIMITED (06127548)
- More for BIRMINGHAM MARDI GRAS LIMITED (06127548)
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) |
---|---|---|---|
16 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2013 | |
29 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2012 | |
28 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2011 | AD01 | Registered office address changed from C/O Butcher Woods 79 Caroline Street Birmingham B3 1UP United Kingdom on 28 December 2011 | |
09 Dec 2011 | AD01 | Registered office address changed from Essex House Kent Street Birmingham West Midlands B5 6rd on 9 December 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of Carl Alan Symonds as a director on 20 November 2011 | |
21 Nov 2011 | TM02 | Termination of appointment of Carl Alan Symonds as a secretary on 20 November 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of Alan Patrick Mackenzie as a director on 29 September 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of Andrew Morland as a director on 29 September 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of Alan Patrick Mackenzie as a director on 29 September 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of David Samra Kettle as a director on 29 September 2011 | |
19 Apr 2011 | AR01 |
Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-04-19
|
|
31 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Apr 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Anfrew Morland on 22 February 2010 | |
14 Apr 2010 | TM01 | Termination of appointment of David Fazakerley as a director | |
29 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
15 Dec 2009 | AP01 | Appointment of David Samra Kettle as a director | |
22 Jul 2009 | 288a | Director appointed anthony richard bolton |