Birmingham
West Midlands
B44 8LS
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1 at £1 | Christopher Mark Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35 |
Cash | £1,654 |
Current Liabilities | £43,841 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2018 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 April 2018 | Liquidators' statement of receipts and payments to 14 February 2018 (10 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
27 February 2017 | Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 27 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 27 February 2017 (2 pages) |
23 February 2017 | Appointment of a voluntary liquidator (1 page) |
23 February 2017 | Appointment of a voluntary liquidator (1 page) |
23 February 2017 | Statement of affairs with form 4.19 (5 pages) |
23 February 2017 | Statement of affairs with form 4.19 (5 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 February 2015 | Director's details changed for Mr Christopher Mark Hall on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Christopher Mark Hall on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 24 February 2015 (1 page) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|