HASELEY BUSINESS CENTRE LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-02-26 View Report
Gazette. Gazette notice voluntary. 2018-12-11 View Report
Dissolution. Dissolution application strike off company. 2018-11-29 View Report
Confirmation statement. Statement with updates. 2018-08-01 View Report
Accounts. Accounts type full. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-06-25 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Accounts. Accounts type full. 2015-07-03 View Report
Accounts. Accounts type full. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Accounts. Accounts type full. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2012-07-19 View Report
Accounts. Accounts type full. 2012-04-20 View Report
Officers. Officer name: Michael Adams. 2012-01-23 View Report
Address. Old address: Haseley Business Centre Haseley Near Warwick CV35 7LS. Change date: 2011-09-08. 2011-09-08 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report
Officers. Change date: 2011-07-12. Officer name: Mr Michael David Adams. 2011-07-12 View Report
Officers. Officer name: Patrick O'gorman. 2011-04-07 View Report
Accounts. Accounts type full. 2011-04-01 View Report
Officers. Officer name: Mr Adrian Graham Clarke. 2011-01-17 View Report
Officers. Officer name: Patrick O'gorman. 2011-01-07 View Report
Officers. Officer name: Mr Robert William Croft. 2011-01-07 View Report
Accounts. Accounts type full. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-07-08 View Report
Officers. Officer name: Michael Jones. 2010-05-12 View Report
Officers. Officer name: Gary Hutton. 2010-05-06 View Report
Annual return. With made up date full list shareholders. 2009-12-17 View Report
Officers. Officer name: Mr Timothy John Wooldridge. 2009-12-04 View Report
Officers. Officer name: Mr Gary Hutton. 2009-11-30 View Report
Officers. Officer name: Mr Gary Hutton. 2009-11-30 View Report
Accounts. Accounts type full. 2009-10-21 View Report
Annual return. Legacy. 2008-12-23 View Report
Accounts. Accounts type full. 2008-11-02 View Report
Annual return. Legacy. 2007-12-21 View Report
Accounts. Accounts type full. 2007-11-02 View Report
Annual return. Legacy. 2006-12-21 View Report
Accounts. Made up date. 2006-07-20 View Report
Annual return. Legacy. 2006-01-09 View Report
Accounts. Made up date. 2005-06-07 View Report
Annual return. Legacy. 2005-01-07 View Report
Officers. Description: Director resigned. 2004-12-30 View Report
Officers. Description: New director appointed. 2004-12-07 View Report
Accounts. Made up date. 2004-07-23 View Report
Annual return. Legacy. 2004-01-13 View Report
Accounts. Made up date. 2003-09-24 View Report
Annual return. Legacy. 2003-01-13 View Report
Accounts. Made up date. 2002-09-18 View Report