About

Registered Number: 05311173
Date of Incorporation: 11/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2016 (7 years and 7 months ago)
Registered Address: Sanderling House, Springbrook Lane, Solihull, West Midlands, B94 5SG

 

Birmingham Meat Company Ltd was registered on 11 December 2004 and has its registered office in Solihull. We don't currently know the number of employees at Birmingham Meat Company Ltd. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 June 2016
AD01 - Change of registered office address 18 December 2015
AD01 - Change of registered office address 06 May 2015
RESOLUTIONS - N/A 26 April 2015
4.20 - N/A 26 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 21 November 2014
DISS40 - Notice of striking-off action discontinued 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 08 March 2013
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 05 January 2011
CH04 - Change of particulars for corporate secretary 05 January 2011
AD01 - Change of registered office address 05 May 2010
AA - Annual Accounts 01 April 2010
AD01 - Change of registered office address 24 March 2010
AA01 - Change of accounting reference date 25 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
AA - Annual Accounts 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
363a - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 11 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.