Advanced company searchLink opens in new window

CONSULT BIRMINGHAM LIMITED

Company number 07255673

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
06 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
17 Aug 2016 AD01 Registered office address changed from 2 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN to 3 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN on 17 August 2016
24 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Jul 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
11 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
23 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
28 Sep 2012 AD01 Registered office address changed from 1 York Place Leeds West Yorks LS1 2DR England on 28 September 2012
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2011 TM01 Termination of appointment of Andrew Speight as a director
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Aug 2011 AA01 Previous accounting period shortened from 31 May 2011 to 30 November 2010
13 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
03 May 2011 TM01 Termination of appointment of Andrew Simpson as a director
03 May 2011 TM01 Termination of appointment of Richard Dean as a director
27 Sep 2010 SH08 Change of share class name or designation
27 Sep 2010 AP01 Appointment of Kieran Adair as a director