Advanced company searchLink opens in new window

THE BIRMINGHAM CENTRE FOR INCLUSIVE LIVING

Company number 05045138

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)
10 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2014 L64.07 Completion of winding up
14 Jun 2013 COCOMP Order of court to wind up
05 Oct 2012 TM01 Termination of appointment of Pankaj Joshi as a director
05 Oct 2012 TM01 Termination of appointment of Jatinder Maini as a director
04 Nov 2011 AC92 Restoration by order of the court
23 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 AP01 Appointment of Mr Pankaj Joshi as a director
29 Mar 2010 AP01 Appointment of Mr Jatinder Maini as a director
29 Mar 2010 TM01 Termination of appointment of David Jones as a director
16 Mar 2010 TM01 Termination of appointment of Mark Lynes as a director
16 Mar 2010 TM01 Termination of appointment of Samuel Brackenbury as a director
16 Mar 2010 TM01 Termination of appointment of Noel Blair as a director
16 Mar 2010 TM01 Termination of appointment of Birmingham Centre for Inclusive Living as a director
15 Mar 2010 AP02 Appointment of David Jones as a director
15 Mar 2010 AP02 Appointment of Birmingham Centre for Inclusive Living as a director
15 Mar 2010 AP01 Appointment of Ms Maria Mleczco as a director
15 Mar 2010 AP01 Appointment of Ms Doreen Rhule as a director
14 Jan 2010 AA Partial exemption accounts made up to 31 March 2009
01 May 2009 363a Annual return made up to 16/02/09
30 Apr 2009 288b Appointment terminated director shydha parveen
30 Apr 2009 288b Appointment terminated director tracy surgeoner
09 Feb 2009 AA Partial exemption accounts made up to 31 March 2008
25 Jul 2008 288b Appointment terminated director shirley cooper