BUSINESS LINK WEST MIDLANDS LIMITED

125 Colmore Row, Birmingham, B3 3SD
StatusDISSOLVED
Company No.06456441
Category
Incorporated18 Dec 2007
Age16 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution05 Mar 2014
Years10 years, 2 months, 16 days

SUMMARY

BUSINESS LINK WEST MIDLANDS LIMITED is an dissolved with number 06456441. It was incorporated 16 years, 5 months, 3 days ago, on 18 December 2007 and it was dissolved 10 years, 2 months, 16 days ago, on 05 March 2014. The company address is 125 Colmore Row, Birmingham, B3 3SD.



Company Fillings

Gazette dissolved liquidation

Date: 05 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2013

Action Date: 22 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-22

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-01

Old address: 19 Ridgeway Quinton Business Park Birmingham West Midlands B32 1AL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Francis Patrick Laverty

Termination date: 2012-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-23

Officer name: John William Doherty

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Advantage West Midlands

Termination date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 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: 21 Dec 2010

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Doherty

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hutchins

Documents

View document PDF

Resolution

Date: 20 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Advantage West Midlands

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Francis Patrick Laverty

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard Kingsley Hutchins

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-25

Officer name: Mr Peter James Simpson Brookes

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nina Dawes

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Chaudry

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brookes

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bailey

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Barnes

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Miller

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Murray

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Johnson

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gianjeet Hunjan

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Steele

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Athelston Sealey

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Latham

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wilkinson

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Pawsey

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Lucas

Documents

View document PDF

Appoint person secretary company

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylvia Lorraine Holmes

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change sail address company

Date: 04 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Latham

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nina Alexandra Dawes

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Murray

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Andrew Bailey

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew David Powys Wilkinson

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Grant Miller

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Gianjeet Kaur Hunjan

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ishaq Chaudry

Change date: 2010-01-04

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Simon Lucas

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Simpson Brookes

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hughes

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Gorringe

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison White

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Adrian Steele

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/12/08

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / john latham / 27/01/2009 / HouseName/Number was: , now: astonia; Street was: 4 avon fields, now: aston road; Post Town was: ettington, now: chipping campden; Region was: warwickshire, now: gloustershire; Post Code was: CV37 7SW, now: GL55 6HR

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / athelston sealy / 27/01/2009 / Surname was: sealy, now: sealey; Honours was: obe, now: ; HouseName/Number was: , now: 175; Street was: 175 hamstead road, now: hamstead road

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed heather gorringe

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed gianjeet kaur hunjan

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mohammed ishaq chaudry

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed athelston tony sealy

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed sylvia ann johnson

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed stephen edward hughes

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director anthony lucas

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director sylvia holmes

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed nina alexandra dawes

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed alison joy white

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed john latham

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed alan grant miller

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed andrew bailey

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed dr adrian steele

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed john murray

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed andrew david powys wilkinson

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Resolution

Date: 15 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 19/02/08 from: dudley court south, the waterfront, level street brierley hill DY5 1XN

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALLAGHANGREEN ENERGY LIMITED

OLD COACH HOUSE,LEEDS,LS28 6DP

Number:10725904
Status:ACTIVE
Category:Private Limited Company

DEAN FENDI LIMITED

BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:10266351
Status:ACTIVE
Category:Private Limited Company

K N MEDICS LIMITED

65 NELSON ROAD,RAYLEIGH,SS6 8HQ

Number:07902832
Status:ACTIVE
Category:Private Limited Company

PARK VIEW HOME IMPROVEMENTS LTD

KENSINGTON WORKS,ILKESTON,DE7 5NY

Number:04812603
Status:ACTIVE
Category:Private Limited Company

RICHMOND CABS LIMITED

110 VIGLEN HOUSE,WEMBLEY,HA0 1HD

Number:09597648
Status:ACTIVE
Category:Private Limited Company

SHAUN GALLAGHER HEATING & PLUMBING LIMITED

26A EDEN AVENUE,ST HELENS,WA11 8HT

Number:04929762
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