About

Registered Number: 04747400
Date of Incorporation: 29/04/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2015 (8 years and 7 months ago)
Registered Address: 316 Stratford Road, Shirley, Solihull, West Midlands, B90 3DN

 

Founded in 2003, Brides & Grooms of Shirley Ltd are based in West Midlands. The organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at Brides & Grooms of Shirley Ltd.

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 04 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 June 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
RESOLUTIONS - N/A 11 July 2013
RESOLUTIONS - N/A 11 July 2013
4.20 - N/A 11 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 03 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 May 2006
353 - Register of members 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
225 - Change of Accounting Reference Date 28 May 2004
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
CERTNM - Change of name certificate 16 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.