Advanced company searchLink opens in new window

ACADEMY LAND (BIRMINGHAM) LTD

Company number 07825990

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)
08 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Dec 2015 AD01 Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 23 December 2015
21 Sep 2015 4.68 Liquidators' statement of receipts and payments to 22 July 2015
06 Aug 2014 AD01 Registered office address changed from The Exchange 19 Newhall Street Birmingham B3 3PJ to 125 Colmore Row Birmingham B3 3SD on 6 August 2014
04 Aug 2014 4.70 Declaration of solvency
04 Aug 2014 600 Appointment of a voluntary liquidator
04 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-23
31 Jul 2014 MEM/ARTS Memorandum and Articles of Association
31 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jul 2014 MR04 Satisfaction of charge 1 in full
18 Jul 2014 MR04 Satisfaction of charge 4 in full
18 Jul 2014 MR04 Satisfaction of charge 2 in full
18 Jul 2014 MR04 Satisfaction of charge 3 in full
14 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 20/12/2011
05 Jan 2014 AAMD Amended accounts made up to 31 December 2012
04 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 99.99
04 Dec 2013 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 4 December 2013
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
14 Jan 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
11 Jan 2013 AP01 Appointment of Mr Simon John Farrant as a director on 20 December 2011
11 Jan 2013 AP01 Appointment of Ms Catherine Jane Gabriel as a director on 20 December 2011
11 Jan 2013 AP01 Appointment of Mr Robert Buck as a director on 20 December 2011