- Company Overview for BIRMINGHAM 29 LTD (06650798)
- Filing history for BIRMINGHAM 29 LTD (06650798)
- People for BIRMINGHAM 29 LTD (06650798)
- Insolvency for BIRMINGHAM 29 LTD (06650798)
- More for BIRMINGHAM 29 LTD (06650798)
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) |
---|---|---|---|
13 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2019 | AM23 | Notice of move from Administration to Dissolution | |
29 Apr 2019 | AM07 | Result of meeting of creditors | |
11 Apr 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
02 Apr 2019 | AM03 | Statement of administrator's proposal | |
26 Mar 2019 | AD01 | Registered office address changed from 32 Frederick Street Birmingham B1 3HH to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 26 March 2019 | |
25 Mar 2019 | AM01 | Appointment of an administrator | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
31 Jul 2018 | CH01 | Director's details changed for Melissa Clare Page on 30 July 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | AD01 | Registered office address changed from 594 Bristol Road Selly Oak Birmingham B29 6BQ to 32 Frederick Street Birmingham B1 3HH on 13 August 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | CH01 | Director's details changed for Mr James Anthony Hewson on 14 December 2013 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
16 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders |