- Company Overview for BIRMINGHAM 1 DEVELOPMENTS PLC (08717628)
- Filing history for BIRMINGHAM 1 DEVELOPMENTS PLC (08717628)
- People for BIRMINGHAM 1 DEVELOPMENTS PLC (08717628)
- More for BIRMINGHAM 1 DEVELOPMENTS PLC (08717628)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2017 | AD01 | Registered office address changed from 90 Broad Street Birmingham B15 1AU to 30a Market Place Floors 1 and 2 Camelford Cornwall PL32 9PD on 6 February 2017 | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | TM01 | Termination of appointment of Ravindar Singh Banga as a director on 2 October 2015 | |
16 Dec 2015 | AP02 | Appointment of Hayden Building Services Limited as a director on 2 October 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from 95 Broad Street Birmingham West Midlands B15 1AU to 90 Broad Street Birmingham B15 1AU on 16 December 2015 | |
26 May 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
03 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-03
|