About

Registered Number: 05468994
Date of Incorporation: 01/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2016 (7 years and 9 months ago)
Registered Address: 35 Newhall Street, Birmingham, B3 3PU

 

Established in 2005, Millward Bros. (Birmingham) Ltd has its registered office in Birmingham, it has a status of "Dissolved". We don't currently know the number of employees at the company. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLWARD, Andrew 15 July 2005 - 1
MILLWARD, Roger John 15 July 2005 06 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 April 2016
4.68 - Liquidator's statement of receipts and payments 06 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2015
LIQ MISC OC - N/A 15 December 2015
4.40 - N/A 15 December 2015
4.68 - Liquidator's statement of receipts and payments 02 February 2015
4.68 - Liquidator's statement of receipts and payments 04 February 2014
F10.2 - N/A 07 December 2012
RESOLUTIONS - N/A 04 December 2012
RESOLUTIONS - N/A 04 December 2012
4.20 - N/A 04 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2012
AD01 - Change of registered office address 20 November 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 06 October 2009
DISS40 - Notice of striking-off action discontinued 23 September 2009
363a - Annual Return 22 September 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 23 October 2006
363s - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
287 - Change in situation or address of Registered Office 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
225 - Change of Accounting Reference Date 27 July 2005
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.