BIRMINGHAM DISTRICT FAMILY MEDIATION
Status | DISSOLVED |
Company No. | 08786796 |
Category | |
Incorporated | 22 Nov 2013 |
Age | 10 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2018 |
Years | 6 years, 5 months, 2 days |
SUMMARY
BIRMINGHAM DISTRICT FAMILY MEDIATION is an dissolved with number 08786796. It was incorporated 10 years, 6 months, 12 days ago, on 22 November 2013 and it was dissolved 6 years, 5 months, 2 days ago, on 02 January 2018. The company address is The Tors Blacksmiths Lane The Tors Blacksmiths Lane, Pershore, WR10 2PA, Worcestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2018
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Dissolution voluntary strike off suspended
Date: 11 Nov 2017
Category: Dissolution
Type: SOAS(A)
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Dissolution application strike off company
Date: 29 Sep 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Address
Type: AD01
Old address: 2nd Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF
New address: The Tors Blacksmiths Lane Lower Moor Pershore Worcestershire WR10 2PA
Change date: 2016-07-29
Documents
Annual return company with made up date no member list
Date: 08 Jan 2016
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Address
Type: AD01
Old address: Coleridge Chambers 177 Corporation Street Birmingham B4 6RG
New address: 2nd Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF
Change date: 2015-08-04
Documents
Annual return company with made up date no member list
Date: 12 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Change account reference date company current extended
Date: 08 Sep 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-03-31
Documents
Statement of companys objects
Date: 13 Jan 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 13 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
19-21 SWAN STREET,KENT,ME19 6JU
Number: | 04732829 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ABBOTS ROAD,LONDON,E6 1LE
Number: | 08714302 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION HOUSE 72B LIVERPOOL ROAD,LIVERPOOL,L23 5SJ
Number: | 09832571 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 09535160 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 HOWGATE HOUSE,DEWSBURY,WF13 1HF
Number: | 07634020 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD CHEMICALS GROUP LIMITED
UNITS 7 & 8 RHODES BUSINESS PARK SILBURN WAY,MANCHESTER,M24 4NE
Number: | 01672693 |
Status: | ACTIVE |
Category: | Private Limited Company |