Advanced company searchLink opens in new window

BIRMINGHAM SIGN MUSEUM AND ARCHIVE C.I.C.

Company number 10199157

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2022 DS01 Application to strike the company off the register
01 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 Jan 2022 CH01 Director's details changed for Mrs Geraldine Marshall on 24 January 2022
26 Jan 2022 PSC04 Change of details for Mrs Geraldine Marshall as a person with significant control on 24 January 2022
26 Jan 2022 AD01 Registered office address changed from 73 Grange Road Kings Heath Birmingham West Midlands B14 7RN England to 27 Gordon Street Leamington Spa CV31 1HR on 26 January 2022
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
20 May 2021 AA Accounts for a dormant company made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
27 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
21 Jan 2020 AD01 Registered office address changed from Room 423, Parkside Building 5 Cardigan Street Birmingham B4 7BD England to 73 Grange Road Kings Heath Birmingham West Midlands B14 7RN on 21 January 2020
02 Dec 2019 AA Accounts for a dormant company made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
01 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
27 Apr 2018 CICCON Change of name
27 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-22
27 Apr 2018 CONNOT Change of name notice
28 Nov 2017 AA Accounts for a dormant company made up to 31 May 2017
19 Jun 2017 TM01 Termination of appointment of Stacey Peter Barnfield as a director on 14 June 2017
09 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
09 Jun 2016 TM01 Termination of appointment of Tracey Thorne as a director on 7 June 2016
25 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted