Advanced company searchLink opens in new window

JWD R US (BIRMINGHAM) LIMITED

Company number 06950844

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)
05 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2013 AR01 Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
08 Mar 2013 AD01 Registered office address changed from Office 2Nd Floor 25 Castle Street Dover Kent CT16 1PT England on 8 March 2013
07 Mar 2013 AP01 Appointment of George Thomas as a director
07 Mar 2013 TM01 Termination of appointment of Uwe Ahrens as a director
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2012 AA Accounts for a dormant company made up to 31 July 2010
03 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2011 AD01 Registered office address changed from Suite 4 77 Beak Street Soho London W1F 9DB England on 18 November 2011
18 Nov 2011 CERTNM Company name changed nails r us (birmingham) LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
  • NM01 ‐ Change of name by resolution
11 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
10 Oct 2011 CH01 Director's details changed for Uwe Ahrens on 1 March 2011
07 Oct 2011 AD01 Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 7 October 2011
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2011 AP01 Appointment of Uwe Ahrens as a director
23 Feb 2011 TM01 Termination of appointment of Uwe Raschwitz as a director
21 Feb 2011 AP01 Appointment of Mr Uwe Raschwitz as a director
21 Feb 2011 TM02 Termination of appointment of Coddan Secretary Service Ltd as a secretary