Advanced company searchLink opens in new window

NEW CITY BIRMINGHAM CENTRAL LIMITED

Company number 06775947

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AD01 Registered office address changed from Lloyds Bank Chambers 7 Park Street Shifnal Shropshire TF11 9BE to 15 Highfield Road Edgbaston Birmingham B15 3DU on 21 December 2015
27 Aug 2015 AP01 Appointment of Mrs Gurbaksh Kaur Tiwana as a director on 17 August 2015
27 Aug 2015 TM01 Termination of appointment of Jasvinder Sidhu as a director on 17 August 2015
26 Aug 2015 CERTNM Company name changed central cleaning (nationwide) LIMITED\certificate issued on 26/08/15
  • RES15 ‐ Change company name resolution on 2015-08-14
26 Aug 2015 CONNOT Change of name notice
03 Jun 2015 TM01 Termination of appointment of Wasim Ahmad as a director on 22 May 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AP01 Appointment of Wasim Ahmad as a director on 23 September 2014
20 Oct 2014 TM01 Termination of appointment of Gurbaksh Kaur Tiwana as a director on 22 September 2014
17 Oct 2014 CERTNM Company name changed new city birmingham central LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
17 Oct 2014 CONNOT Change of name notice
29 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
23 Feb 2012 AP01 Appointment of Mrs Jasvinder Sidhu as a director
23 Feb 2012 TM01 Termination of appointment of Manjit Tiwana as a director
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from C/O Talbot & Co E-Innovation Centre Priorslee Telford Shropshire TF2 9FT United Kingdom on 1 March 2011
01 Mar 2011 CH01 Director's details changed for Manjit Singh Tiwana on 18 December 2010
01 Mar 2011 CH01 Director's details changed for Gurbaksh Tiwana on 18 December 2010