About

Registered Number: 03109793
Date of Incorporation: 04/10/1995 (29 years and 3 months ago)
Company Status: Liquidation
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Based in Birmingham, Massingham & Co. Ltd was founded on 04 October 1995, it's status at Companies House is "Liquidation". There is one director listed as Massingham, Deborah Catherine Ceila Thresa for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASSINGHAM, Deborah Catherine Ceila Thresa 04 October 1995 01 June 2004 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2020
LIQ10 - N/A 26 August 2020
LIQ03 - N/A 03 February 2020
LIQ10 - N/A 09 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2019
LIQ03 - N/A 25 February 2019
LIQ10 - N/A 27 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2018
LIQ03 - N/A 21 February 2018
AD01 - Change of registered office address 10 January 2017
RESOLUTIONS - N/A 05 January 2017
4.20 - N/A 05 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 18 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 31 July 2014
AAMD - Amended Accounts 11 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 04 August 2010
TM02 - Termination of appointment of secretary 26 April 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 04 July 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 03 November 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 10 November 1999
287 - Change in situation or address of Registered Office 31 August 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 25 May 1997
288a - Notice of appointment of directors or secretaries 08 October 1996
363s - Annual Return 08 October 1996
288 - N/A 11 October 1995
NEWINC - New incorporation documents 04 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.