Birmingham
B34 7RJ
Registered Address | No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £6,511 |
Current Liabilities | £156,320 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2017 | Final Gazette dissolved following liquidation (1 page) |
6 January 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 January 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 September 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (9 pages) |
7 September 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (9 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (9 pages) |
8 September 2015 | Liquidators statement of receipts and payments to 30 June 2015 (9 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (9 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 30 June 2014 (12 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 30 June 2014 (12 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 30 June 2014 (12 pages) |
10 July 2014 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY on 10 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY on 10 July 2014 (2 pages) |
9 July 2014 | Court order insolvency:replacement liquidator (8 pages) |
9 July 2014 | Court order insolvency:replacement liquidator (8 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
11 September 2013 | Appointment of a voluntary liquidator (2 pages) |
11 September 2013 | Appointment of a voluntary liquidator (2 pages) |
24 July 2013 | Registered office address changed from 2Nd Floor Suffolk Street Queensway Birmingham B1 1LX United Kingdom on 24 July 2013 (2 pages) |
24 July 2013 | Registered office address changed from 2Nd Floor Suffolk Street Queensway Birmingham B1 1LX United Kingdom on 24 July 2013 (2 pages) |
23 July 2013 | Statement of affairs with form 4.19 (5 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
23 July 2013 | Statement of affairs with form 4.19 (5 pages) |
6 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
29 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Registered office address changed from 98 Bradley Road Birmingham B34 7RJ England on 12 October 2011 (1 page) |
12 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Registered office address changed from 98 Bradley Road Birmingham B34 7RJ England on 12 October 2011 (1 page) |
12 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
9 September 2010 | Incorporation
|
9 September 2010 | Incorporation
|