Advanced company searchLink opens in new window

BIRMINGHAM MARDI GRAS LIMITED

Company number 06127548

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-15
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
  • GBP 1
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