About

Registered Number: 07278127
Date of Incorporation: 09/06/2010 (13 years and 10 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 3a Teignmouth Road, Birmingham, B29 7BA

 

Canvas (Birmingham) was registered on 09 June 2010 with its registered office in Birmingham. There are 16 directors listed for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Christine 28 October 2013 - 1
HORROX, Peter Luke 11 March 2019 - 1
SANDERS, Derrik 25 February 2013 - 1
WALKER, Elizabeth 11 March 2019 - 1
WALKER, Pete 11 March 2019 - 1
BATTE, Taylor Lynn 03 January 2017 11 March 2019 1
BRADEN, Robert Alan 09 June 2010 25 February 2013 1
HOLT, Joshua 27 February 2012 16 December 2013 1
JONES, Nathan 09 June 2010 25 February 2013 1
MILLER, Leah Michelle 09 June 2010 01 June 2012 1
PIETTE, Joseph 12 June 2012 13 June 2013 1
REEVES, Cynthia Kalyn 30 May 2012 06 June 2013 1
SANDERS, Abby, Secretary 25 February 2013 11 March 2019 1
TATUM, Jason 27 February 2012 25 February 2013 1
Secretary Name Appointed Resigned Total Appointments
BRADEN, Robert Alan 09 June 2010 25 February 2013 1
SANDERS, Abby 25 February 2013 11 March 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 June 2019
CH01 - Change of particulars for director 03 June 2019
AA - Annual Accounts 01 April 2019
TM01 - Termination of appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM02 - Termination of appointment of secretary 21 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 28 March 2017
AP01 - Appointment of director 16 January 2017
CH01 - Change of particulars for director 07 October 2016
CH01 - Change of particulars for director 07 October 2016
CH01 - Change of particulars for director 06 October 2016
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 04 July 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 16 April 2014
AA - Annual Accounts 17 January 2014
TM01 - Termination of appointment of director 28 October 2013
AR01 - Annual Return 26 June 2013
TM01 - Termination of appointment of director 25 June 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AP03 - Appointment of secretary 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 04 July 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 09 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 28 February 2012
AR01 - Annual Return 23 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2011
CH01 - Change of particulars for director 23 August 2011
NEWINC - New incorporation documents 09 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.