BIRMINGHAM PARALLEL PROPERTIES LIMITED

Office 2, Broomhall Business Centre Office 2, Broomhall Business Centre, Broomhall, WR5 2NT, Worcester
StatusDISSOLVED
Company No.07106454
CategoryPrivate Limited Company
Incorporated16 Dec 2009
Age14 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution15 Jan 2020
Years4 years, 4 months, 15 days

SUMMARY

BIRMINGHAM PARALLEL PROPERTIES LIMITED is an dissolved private limited company with number 07106454. It was incorporated 14 years, 5 months, 14 days ago, on 16 December 2009 and it was dissolved 4 years, 4 months, 15 days ago, on 15 January 2020. The company address is Office 2, Broomhall Business Centre Office 2, Broomhall Business Centre, Broomhall, WR5 2NT, Worcester.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

Old address: 1110 Elliott Court Coventry Business Park Coventry CV5 6UB England

New address: Office 2, Broomhall Business Centre Broomhall Lane Broomhall Worcester WR5 2NT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-29

New date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-19

Psc name: Rehability Uk Community Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Andrew Gordon Lennox

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Dawn Allyson Berry

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN

Change date: 2018-01-24

New address: 1110 Elliott Court Coventry Business Park Coventry CV5 6UB

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-19

Officer name: Ms Sujahan Begum Jalil

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rehana Kousar

Appointment date: 2018-01-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-29

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-19

Officer name: Paul Michael Moss

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kirkpatrick

Termination date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dawn Allyson Berry

Appointment date: 2016-05-16

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Apr 2016

Category: Address

Type: AD03

New address: Pinsent Masons Llp 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Change sail address company with new address

Date: 15 Apr 2016

Category: Address

Type: AD02

New address: Pinsent Masons Llp 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-16

Officer name: Mr Paul Kirkpatrick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Old address: 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB England

Change date: 2015-03-16

New address: Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kirkpatrick

Appointment date: 2015-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Address

Type: AD01

Old address: 17a Friary Road Newark Nottinghamshire NG24 1LE

New address: 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB

Change date: 2014-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Old address: 1-3 Welland Court Brockeridge Park Twyning Gloucs GL20 6DB

New address: 17a Friary Road Newark Nottinghamshire NG24 1LE

Change date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Scandrett

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gordon Lennox

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Douglas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mh Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-05

Old address: Staple Court 11 Staple Inn Buildings London WC1V 7QR United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-05

Officer name: James Barclay Douglas

Documents

View document PDF

Resolution

Date: 04 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrine Young

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Scandrett

Change date: 2013-03-25

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Moss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katrine Lilias Young

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Barclay Douglas

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Burton

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2012

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 full list shareholders

Date: 06 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mh Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Burton

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2010

Action Date: 08 Nov 2010

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2010-11-08

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Douglas

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edington

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Mcconnell

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Scandrett

Documents

View document PDF

Change of name notice

Date: 17 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jan 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 16 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL VEHICLE DIRECT LTD

G21 MEXBOROUGH BUSINESS CENTRE,MEXBOROUGH,S64 9JP

Number:07150766
Status:ACTIVE
Category:Private Limited Company

DAISY'S OF HOLT LIMITED

THE WHITE HOUSE,DEREHAM,NR19 1DR

Number:09659584
Status:ACTIVE
Category:Private Limited Company

ORTHODENTAL LTD

HANWELL HEALTH CENTRE,LONDON,W7 1DR

Number:10735734
Status:ACTIVE
Category:Private Limited Company

PERSONATECH UK LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11618991
Status:ACTIVE
Category:Private Limited Company

PHP INVESTMENTS NO.2 LIMITED

5TH FLOOR GREENER HOUSE,LONDON,SW1Y 4RF

Number:07647993
Status:ACTIVE
Category:Private Limited Company

TMGI (MUSIC) LIMITED

CHARLES HOUSE 5-11 REGENT STREET,LONDON,SW1Y 4LR

Number:08309497
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