Advanced company searchLink opens in new window

BIRMINGHAM MAILBOX MANAGEMENT LIMITED

Company number 03966426

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)
09 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 4 April 2018
27 Oct 2017 AD01 Registered office address changed from C/O C/O Cg & Co 17 st. Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 27 October 2017
19 Apr 2017 AD01 Registered office address changed from 89 Wardour Street London W1F 0UB United Kingdom to C/O C/O 17 st. Anns Square Manchester M2 7PW on 19 April 2017
13 Apr 2017 600 Appointment of a voluntary liquidator
13 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
13 Apr 2017 4.70 Declaration of solvency
07 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2016 AP01 Appointment of Mr Michael Daniel Marks as a director on 31 August 2016
07 Sep 2016 TM01 Termination of appointment of Rory Matthew Buck as a director on 31 August 2016
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2015 AD01 Registered office address changed from Level 1 89 Wardour Street London W1F 0UB to 89 Wardour Street London W1F 0UB on 14 July 2015
13 Jul 2015 CH01 Director's details changed for Mr Alexander Francis Stanley Wright on 13 July 2015
13 Jul 2015 CH01 Director's details changed for Mr Rory Matthew Buck on 13 July 2015
29 Jun 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
11 Jan 2015 AA Full accounts made up to 31 March 2014
18 Sep 2014 AA Full accounts made up to 31 March 2013
18 Sep 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
18 Sep 2014 RT01 Administrative restoration application
15 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off