AGE CONCERN DUDLEY

5-6 Greenfield Crescent 5-6 Greenfield Crescent, Birmingham, B15 3BE, England, United Kingdom
StatusDISSOLVED
Company No.04026296
Category
Incorporated04 Jul 2000
Age23 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years8 months, 8 days

SUMMARY

AGE CONCERN DUDLEY is an dissolved with number 04026296. It was incorporated 23 years, 10 months, 16 days ago, on 04 July 2000 and it was dissolved 8 months, 8 days ago, on 12 September 2023. The company address is 5-6 Greenfield Crescent 5-6 Greenfield Crescent, Birmingham, B15 3BE, England, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 13 Feb 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 03 Oct 2022

Action Date: 02 Sep 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2022-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-26

New address: 5-6 Greenfield Crescent Edgbaston Birmingham England B15 3BE

Old address: 5 - 6 5 - 6 Greenfield Crescent Edgbaston Birmingham England B15 3BE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Old address: Unit 3, Dudley Court North, the Waterfront Level Street Brierley Hill West Midlands DY5 1XP

Change date: 2022-07-26

New address: 5 - 6 5 - 6 Greenfield Crescent Edgbaston Birmingham England B15 3BE

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-15

Officer name: Michael Barry Hall

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Dawn Curtis

Termination date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 30 Sep 2021

Action Date: 02 Sep 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2021-09-02

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 02 Jun 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Liquidation court order miscellaneous

Date: 02 Jun 2021

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Order of court: Removal and appointment of Liquidator.

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-06-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 15 Sep 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Szygowski

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-17

Officer name: Ms Dawn Curtis

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dawn Curtis

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Marchant

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Grice

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Barry Hall

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Harris

Appointment date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Stephen Charles Milward

Termination date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-21

Officer name: Michael Botham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Ward

Termination date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-26

Officer name: Anne Rosemary Whitham

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Hodgetts

Appointment date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Ward

Termination date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ann Harris

Termination date: 2017-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-24

Officer name: Mrs Margaret Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagdish Singh-Shemare

Termination date: 2016-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Sherman

Termination date: 2016-04-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-01

Officer name: Mrs Christine Szygowski

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: James Robert Cameron

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-19

Officer name: Mrs Lesley Ward

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jagdish Singh-Shemare

Appointment date: 2015-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Stephen Charles Milward

Appointment date: 2015-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Michael Botham

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beryl Nock

Termination date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-19

Officer name: Keith Mayou

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Maria Jane Bailey

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Stephen Blick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: The Junction 1 Cradley Road Dudley West Midlands DY2 9RA

New address: Unit 3, Dudley Court North, the Waterfront Level Street Brierley Hill West Midlands DY5 1XP

Change date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-20

Officer name: Mr Michael Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Rosemary Whitham

Appointment date: 2015-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Jennings

Termination date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Robert Cameron

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Huband

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Jane Bailey

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Sherman

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ileshkumar Patel

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susannah Griffiths

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susannah Griffiths

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Chapman

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ileshkumar Patel

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Richard Chapman

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Blick

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Bundred

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Beales

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Ann Bundred

Change date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Jennings

Change date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beryl Nock

Change date: 2010-07-04

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Beales

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Beales

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Beales

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Ann Bundred

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Mayou

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susannah Griffiths

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patricia Ann Harris

Change date: 2009-10-12

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Milroy

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/07/09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/07/08

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH STANIMIRA MARKOVA

SUITE 3 THE DELPHI BUILDING MOORGATE ROAD,LIVERPOOL,L33 7XL

Number:LP013895
Status:ACTIVE
Category:Limited Partnership

EURO HOTEL (HEATHROW) LTD

4 DOGHURST DRIVE,WEST DRAYTON,UB7 0JS

Number:08635071
Status:ACTIVE
Category:Private Limited Company

KONSARUTANTO LIMITED

HIGHDOWN HOUSE,LEAMIGNTON SPA,CV31 1XT

Number:08040969
Status:ACTIVE
Category:Private Limited Company

PLACE2PLACE UK LTD

11 LOZELLS WOOD CLOSE,BIRMINGHAM,B19 1NL

Number:10631023
Status:ACTIVE
Category:Private Limited Company

PRECISION SECURITY LTD

54 NEW ROAD,ILFORD,IG3 8AT

Number:07044936
Status:ACTIVE
Category:Private Limited Company

STRETTON FINANCE LIMITED

GROUND FLOOR, UNIT 3 SAXEWAY BUSINESS CENTRE,CHESHAM,HP5 2SH

Number:00979635
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source