About

Registered Number: 06313552
Date of Incorporation: 16/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 9 months ago)
Registered Address: The Stables Old Forge Trading Est, Dudley Road, Stourbridge, West Midlands, DY9 8EL

 

Based in Stourbridge, Birmingham Construction Ltd was founded on 16 July 2007, it has a status of "Dissolved". The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARAPUK, Timothy James 16 July 2007 16 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
AR01 - Annual Return 30 January 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 02 July 2013
DISS40 - Notice of striking-off action discontinued 17 November 2012
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 16 November 2012
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
AA - Annual Accounts 26 March 2012
AA01 - Change of accounting reference date 20 March 2012
AR01 - Annual Return 12 August 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 19 July 2011
AR01 - Annual Return 19 July 2011
AP01 - Appointment of director 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AA - Annual Accounts 16 September 2010
DISS40 - Notice of striking-off action discontinued 28 July 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH04 - Change of particulars for corporate secretary 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AD01 - Change of registered office address 05 May 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 23 July 2009
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
287 - Change in situation or address of Registered Office 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.