Advanced company searchLink opens in new window

RACKHAMS BIRMINGHAM LIMITED

Company number 05489777

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-09-12
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
17 Dec 2014 CAP-SS Solvency Statement dated 17/12/14
17 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital