Advanced company searchLink opens in new window

CENTRAL BIRMINGHAM IMAGING LTD

Company number 07376656

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2023 DS01 Application to strike the company off the register
21 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
27 May 2022 AA Micro company accounts made up to 31 August 2021
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
21 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
07 Jan 2021 AA Micro company accounts made up to 31 August 2020
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 August 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
01 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
08 Aug 2018 PSC05 Change of details for Central Birmingham Imaging Solutions Ltd as a person with significant control on 1 July 2018
08 Aug 2018 AD01 Registered office address changed from Wallace House Birmingham Road Walsall WS1 2LT England to No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 8 August 2018
08 May 2018 AA Total exemption full accounts made up to 30 September 2017
09 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with updates
21 Feb 2018 AD01 Registered office address changed from 9-11 Vittoria Street Birmingham B1 3nd to Wallace House Birmingham Road Walsall WS1 2LT on 21 February 2018
19 Feb 2018 TM02 Termination of appointment of John Peter Wingate as a secretary on 2 February 2018
19 Feb 2018 TM01 Termination of appointment of Judith Evans as a director on 2 February 2018
19 Feb 2018 TM01 Termination of appointment of Verity Anne Wingate as a director on 2 February 2018
19 Feb 2018 TM01 Termination of appointment of Nicholas Simon Evans as a director on 2 February 2018
19 Feb 2018 TM01 Termination of appointment of John Peter Wingate as a director on 2 February 2018
19 Feb 2018 AP03 Appointment of Dr Steven Laurence Joseph James as a secretary on 2 February 2018
19 Feb 2018 AP01 Appointment of Dr Steven Laurence Joseph James as a director on 2 February 2018
19 Feb 2018 AP01 Appointment of Dr Ian James Mccafferty as a director on 2 February 2018