Advanced company searchLink opens in new window

BUSINESS HOMES MIDLANDS LIMITED

Company number 04499329

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2017 DS01 Application to strike the company off the register
15 Nov 2017 SH20 Statement by Directors
15 Nov 2017 SH19 Statement of capital on 15 November 2017
  • GBP 1
15 Nov 2017 CAP-SS Solvency Statement dated 20/10/17
15 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
28 Jun 2017 AA Full accounts made up to 30 September 2016
09 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
24 Feb 2016 AA Full accounts made up to 30 September 2015
14 Oct 2015 MR04 Satisfaction of charge 1 in full
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
17 Mar 2015 AA Full accounts made up to 30 September 2014
16 Sep 2014 CH01 Director's details changed for Mr Richard Jackson Corban Norgrove on 16 September 2014
05 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
08 Jul 2014 AD01 Registered office address changed from Latham House, 4Th Floor 33-34 Paradise Street Birmingham B1 2BJ United Kingdom on 8 July 2014
24 Mar 2014 AD01 Registered office address changed from 31a Colmore Row Birmingham West Midlands B3 2BU on 24 March 2014
19 Dec 2013 AA Full accounts made up to 30 September 2013
31 Jul 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
18 Jan 2013 AA Full accounts made up to 30 September 2012
31 Jul 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
08 Mar 2012 AA Full accounts made up to 30 September 2011
18 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Mr Antony Charles Green on 31 July 2011