Advanced company searchLink opens in new window

CENTRE CITY (BIRMINGHAM) LIMITED

Company number 07354007

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2017 DS01 Application to strike the company off the register
25 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
09 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Apr 2013 TM01 Termination of appointment of Shaun Mealey as a director
30 Apr 2013 TM01 Termination of appointment of Shaun Mealey as a director
06 Apr 2013 TM01 Termination of appointment of Mealey Ruth as a director
06 Apr 2013 TM01 Termination of appointment of Emma Middlehurst as a director
12 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Dec 2011 AP01 Appointment of Mr Stephen Steve Turton as a director
07 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
11 Jan 2011 AP01 Appointment of Mr Shaun Mealey as a director
27 Aug 2010 AD01 Registered office address changed from Drury House 19 Water Street Liverpool Merseyside L2 0RP on 27 August 2010
23 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)