- Company Overview for METEOR BIRMINGHAM DEVELOPMENTS LIMITED (09021923)
- Filing history for METEOR BIRMINGHAM DEVELOPMENTS LIMITED (09021923)
- People for METEOR BIRMINGHAM DEVELOPMENTS LIMITED (09021923)
- More for METEOR BIRMINGHAM DEVELOPMENTS LIMITED (09021923)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2020 | DS01 | Application to strike the company off the register | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
27 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Jul 2017 | PSC02 | Notification of Meteor Developments Holdings Limited as a person with significant control on 1 May 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AD03 | Register(s) moved to registered inspection location Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB | |
12 May 2016 | AD02 | Register inspection address has been changed to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB | |
11 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
09 Apr 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
21 Jan 2015 | AP03 | Appointment of Carole Jennifer Cross as a secretary on 19 December 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to Waterloo Court 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 21 January 2015 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Peter London on 19 September 2014 | |
01 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-01
|