BIRMINGHAM PARALLEL PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 07106454 |
Category | Private Limited Company |
Incorporated | 16 Dec 2009 |
Age | 14 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 15 Jan 2020 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 15 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 24 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 06 Apr 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Scandrett
Documents
Appoint person director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Gordon Lennox
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Douglas
Documents
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
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
Termination secretary company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mh Secretaries Limited
Documents
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
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
Resolution
Date: 04 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katrine Young
Documents
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
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael Moss
Documents
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
Appoint person director company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katrine Lilias Young
Documents
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Barclay Douglas
Documents
Termination director company with name
Date: 07 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Burton
Documents
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
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
Appoint corporate secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mh Secretaries Limited
Documents
Termination secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pinsent Masons Secretarial Limited
Documents
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
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
Appoint person director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Burton
Documents
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
Termination director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Douglas
Documents
Termination director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Edington
Documents
Termination director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Mcconnell
Documents
Appoint person director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barbara Scandrett
Documents
Change of name notice
Date: 17 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
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
Some Companies
G21 MEXBOROUGH BUSINESS CENTRE,MEXBOROUGH,S64 9JP
Number: | 07150766 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE,DEREHAM,NR19 1DR
Number: | 09659584 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANWELL HEALTH CENTRE,LONDON,W7 1DR
Number: | 10735734 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11618991 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR GREENER HOUSE,LONDON,SW1Y 4RF
Number: | 07647993 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HOUSE 5-11 REGENT STREET,LONDON,SW1Y 4LR
Number: | 08309497 |
Status: | ACTIVE |
Category: | Private Limited Company |