Advanced company searchLink opens in new window

LISA SHEPHERD (BIRMINGHAM) LIMITED

Company number 06435310

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)
09 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
09 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Feb 2017 4.68 Liquidators' statement of receipts and payments to 14 December 2016
21 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Jan 2016 AD01 Registered office address changed from 79 Caroline Street Birmingham B3 1UP to 79 Caroline Street Birmingham B3 1UP on 4 January 2016
30 Dec 2015 4.20 Statement of affairs with form 4.19
30 Dec 2015 600 Appointment of a voluntary liquidator
30 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
09 Dec 2015 AD01 Registered office address changed from Town Mills Mill Street Kidderminster Worcestershire DY11 6XW to 79 Caroline Street Birmingham B3 1UP on 9 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 May 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Mar 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
11 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 970
11 Dec 2014 CH01 Director's details changed for Mrs Lisa Shepherd on 23 November 2014
09 Oct 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
13 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 970
11 Nov 2013 AD01 Registered office address changed from Suite 200 Paddington House Dixon Street Kidderminster Worcestershire DY10 1AL England on 11 November 2013
29 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
24 Aug 2012 TM01 Termination of appointment of Tim Scott-Wright as a director
05 Mar 2012 AD01 Registered office address changed from Town Mills Mill Street Kidderminster Worcester DY11 6XW on 5 March 2012
24 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders