Advanced company searchLink opens in new window

BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED

Company number 02290360

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
26 May 2023 TM01 Termination of appointment of Ajey Rajan Agarwal as a director on 28 April 2023
29 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 23 September 2022
29 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 23 September 2021
25 Jan 2021 AP01 Appointment of Mr Iain Thomson Malloch as a director on 19 January 2021
05 Jan 2021 TM01 Termination of appointment of Michael John Probert Jones as a director on 31 December 2020
04 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 23 September 2020
08 Sep 2020 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 8 September 2020
15 Oct 2019 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester Cheshire CH88 3AN
15 Oct 2019 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester Cheshire CH88 3AN
10 Oct 2019 AD01 Registered office address changed from C/O Halifax Plc Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on 10 October 2019
09 Oct 2019 LIQ01 Declaration of solvency
09 Oct 2019 600 Appointment of a voluntary liquidator
09 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-24
10 Jun 2019 AA Full accounts made up to 29 June 2018
20 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
27 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
14 Mar 2018 AA Full accounts made up to 30 June 2017
16 Jan 2018 CH01 Director's details changed for Mr Michael John Probert Jones on 16 January 2018
21 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
29 Aug 2017 PSC02 Notification of Bank of Scotland Plc as a person with significant control on 18 August 2017
25 Aug 2017 PSC07 Cessation of Western Trust & Savings Holdings Limited as a person with significant control on 18 August 2017
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates