- Company Overview for RACKHAMS BIRMINGHAM LIMITED (05489777)
- Filing history for RACKHAMS BIRMINGHAM LIMITED (05489777)
- People for RACKHAMS BIRMINGHAM LIMITED (05489777)
- Insolvency for RACKHAMS BIRMINGHAM LIMITED (05489777)
- More for RACKHAMS BIRMINGHAM LIMITED (05489777)
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) |
---|---|---|---|
02 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Sep 2017 | AD01 | Registered office address changed from One Coleman Street London EC2R 5AA to 30 Finsbury Square London EC2P 2YU on 29 September 2017 | |
25 Sep 2017 | LIQ01 | Declaration of solvency | |
25 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
13 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
26 Feb 2015 | AP01 | Appointment of Mr Michael Donald Barrie as a director on 19 December 2014 | |
26 Feb 2015 | TM02 | Termination of appointment of Victoria Margaret Penrice as a secretary on 19 December 2014 | |
26 Feb 2015 | AP01 | Appointment of Mr Andrew Banks as a director on 19 December 2014 | |
26 Feb 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
26 Feb 2015 | AP04 | Appointment of Legal & General Co Sec Limited as a secretary on 19 December 2014 | |
26 Feb 2015 | TM01 | Termination of appointment of Philip John Martin as a director on 19 December 2014 | |
26 Feb 2015 | TM01 | Termination of appointment of Sarah Morrell Barzycki as a director on 19 December 2014 | |
26 Feb 2015 | AD01 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to One Coleman Street London EC2R 5AA on 26 February 2015 | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
17 Dec 2014 | SH20 | Statement by Directors | |
17 Dec 2014 | SH19 |
Statement of capital on 17 December 2014
|
|
17 Dec 2014 | CAP-SS | Solvency Statement dated 17/12/14 | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|