- Company Overview for BIRMINGHAM INSOLVENCY SOLUTIONS LIMITED (06843303)
- Filing history for BIRMINGHAM INSOLVENCY SOLUTIONS LIMITED (06843303)
- People for BIRMINGHAM INSOLVENCY SOLUTIONS LIMITED (06843303)
- Insolvency for BIRMINGHAM INSOLVENCY SOLUTIONS LIMITED (06843303)
- More for BIRMINGHAM INSOLVENCY SOLUTIONS LIMITED (06843303)
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 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2015 | AD01 | Registered office address changed from Flat One Chances Glass Works Palace Drive Smethwick B66 1NZ United Kingdom to 15 Highfield Road Hall Green Birmingham West Midlands B28 0EL on 11 March 2015 | |
10 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Sep 2013 | TM01 | Termination of appointment of Terence Campbell as a director | |
04 Sep 2013 | AP01 | Appointment of Mr Anthony Copeland as a director | |
31 Aug 2013 | TM02 | Termination of appointment of Terence Campbell as a secretary | |
31 Aug 2013 | TM02 | Termination of appointment of Terence Campbell as a secretary | |
20 Jun 2013 | AR01 |
Annual return made up to 11 March 2013 with full list of shareholders
Statement of capital on 2013-06-20
|
|
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
16 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 May 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Mr Terrance Campbell on 1 January 2010 | |
30 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 Jan 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
02 Oct 2009 | 288c | Director and secretary's change of particulars / terrance campbell / 30/09/2009 | |
02 Oct 2009 | 288c | Director and secretary's change of particulars / terrance campbell / 30/09/2009 | |
02 Oct 2009 | 288b | Appointment terminated director philip mcdonald |