Advanced company searchLink opens in new window

BIRMINGHAM MIDSHIRES MORTGAGE SERVICES NO. 1 LIMITED

Company number 02538866

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Dec 2016 TM01 Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
08 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Mar 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,000
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
15 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Mar 2014 CH01 Director's details changed for Ian Gordon Stewart on 6 March 2014
13 Jan 2014 AD02 Register inspection address has been changed
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
16 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2013 CC04 Statement of company's objects
09 Jul 2013 AP01 Appointment of Mr Mark Stuart Dolman as a director
09 Jul 2013 TM01 Termination of appointment of Paul White as a director
21 Feb 2013 AP04 Appointment of Lloyds Secretaries Limited as a secretary
20 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Feb 2013 TM02 Termination of appointment of Paul Gittins as a secretary
24 Jan 2013 CH01 Director's details changed for Paul White on 24 January 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
29 Nov 2011 TM02 Termination of appointment of Angela Lockwood as a secretary