Download leads from Nexok and grow your business. Find out more

Birmingham Transport Ltd

Documents

Total Documents34
Total Pages111

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off
5 July 2016First Gazette notice for voluntary strike-off
26 June 2016Application to strike the company off the register
13 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
13 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
1 May 2015Accounts for a dormant company made up to 31 July 2014
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
30 April 2014Accounts for a dormant company made up to 31 July 2013
15 November 2013Company name changed light and home LTD\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
31 January 2013Total exemption small company accounts made up to 31 July 2012
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
3 May 2012Total exemption small company accounts made up to 31 July 2011
21 September 2011Compulsory strike-off action has been discontinued
31 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
31 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
31 May 2011Total exemption small company accounts made up to 31 July 2010
11 February 2011Registered office address changed from C/O I Murphy 7 Primsland Close Shirley Solihull West Midlands B90 4YH United Kingdom on 11 February 2011
14 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
14 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
14 September 2010Secretary's details changed for Emma Louise Murphy on 19 May 2010
14 September 2010Registered office address changed from 11 Broadmeadow Close Kings Norton Birmingham B30 3NG on 14 September 2010
14 September 2010Director's details changed for Ian William Murphy on 19 May 2010
22 March 2010Accounts for a dormant company made up to 31 July 2009
9 March 2010Annual return made up to 30 June 2009 with a full list of shareholders
4 March 2010Accounts for a dormant company made up to 31 July 2008
15 February 2010Annual return made up to 31 July 2008 with a full list of shareholders
11 August 2009First Gazette notice for compulsory strike-off
16 February 2009Return made up to 06/07/08; full list of members
8 January 2009Registered office changed on 08/01/2009 from ian murphy, 11 broadmeadow close kings norton birmingham B30 3NG
6 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed