Advanced company searchLink opens in new window

BIRMINGHAM MEAT COMPANY LIMITED

Company number 05311173

Filter by category

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)
23 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Dec 2015 AD01 Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderling House Springbrook Lane Solihull West Midlands B94 5SG on 18 December 2015
06 May 2015 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on 6 May 2015
26 Apr 2015 4.20 Statement of affairs with form 4.19
26 Apr 2015 600 Appointment of a voluntary liquidator
26 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-09
07 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
21 Nov 2014 AA Total exemption small company accounts made up to 31 October 2014
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
04 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
12 Mar 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
08 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
05 Jan 2011 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 11 December 2010
05 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 5 May 2010
01 Apr 2010 AA Total exemption full accounts made up to 31 October 2009
24 Mar 2010 AD01 Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 24 March 2010
25 Feb 2010 AA01 Previous accounting period shortened from 31 December 2009 to 31 October 2009
13 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders