Advanced company searchLink opens in new window

ABC BIRMINGHAM LIMITED

Company number 05590093

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)
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
12 May 2014 AD01 Registered office address changed from 101 st. Georges Road Bolton BL1 2BY England on 12 May 2014
20 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2013 AR01 Annual return made up to 12 October 2012 with full list of shareholders
Statement of capital on 2013-04-10
  • GBP 2
21 Dec 2012 AA Accounts made up to 31 March 2012
29 Jan 2012 AA Accounts made up to 31 March 2011
28 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
16 Dec 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
16 Dec 2010 AD01 Registered office address changed from Concept House Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG United Kingdom on 16 December 2010
16 Dec 2010 AA Accounts made up to 31 March 2010
16 Dec 2010 AP01 Appointment of Mr Bryan Colin Evans as a director
16 Dec 2010 TM01 Termination of appointment of Keith Eastham as a director
15 Jan 2010 AR01 Annual return made up to 12 October 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mr Keith William Eastham on 1 January 2010
03 Dec 2009 AP03 Appointment of Mr Bryan Colin Evans as a secretary
03 Dec 2009 TM02 Termination of appointment of Karen Eastham as a secretary
03 Dec 2009 AD01 Registered office address changed from Intake Farm Stang Top Road Roughlee Nelson Lancashire BB9 6NZ United Kingdom on 3 December 2009
21 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
23 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-16
07 Oct 2009 CONNOT Change of name notice
03 Jun 2009 AA Accounts made up to 31 March 2009
03 Jun 2009 287 Registered office changed on 03/06/2009 from concept house, europa park stoneclough road radcliffe manchester M26 1GG
04 Feb 2009 363a Return made up to 12/10/08; full list of members