Advanced company searchLink opens in new window

BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED

Company number 02319628

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)
22 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 19 December 2023
15 Jul 2023 AP01 Appointment of Mrs Alison Jane Port as a director on 26 June 2023
10 Jun 2023 TM01 Termination of appointment of Ajey Rajan Agarwal as a director on 28 April 2023
19 Jan 2023 AD02 Register inspection address has been changed from Crawley House Chester Business Park Chester CH4 9FB to Cawley House Chester Business Park Chester CH4 9FB
06 Jan 2023 AD02 Register inspection address has been changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to Crawley House Chester Business Park Chester CH4 9FB
06 Jan 2023 AD03 Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB
05 Jan 2023 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 December 2022
04 Jan 2023 AD01 Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on 4 January 2023
04 Jan 2023 600 Appointment of a voluntary liquidator
04 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-20
04 Jan 2023 LIQ01 Declaration of solvency
09 Dec 2022 TM01 Termination of appointment of Iain Thomson Malloch as a director on 8 December 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
21 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Sep 2021 CC04 Statement of company's objects
28 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
11 Jan 2021 AP01 Appointment of Mr Iain Thomson Malloch as a director on 31 December 2020
05 Jan 2021 TM01 Termination of appointment of Michael John Probert Jones as a director on 31 December 2020
26 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
06 Nov 2019 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
20 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
12 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017