A-Z WEDDING SERVICES LIMITED

06424884
79 CAROLINE STREET CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
27 Jun 2023 gazette Gazette Dissolved Liquidation 1 Buy now
27 Mar 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
30 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Sep 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Sep 2022 resolution Resolution 1 Buy now
30 Sep 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 5 Buy now
28 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 accounts Annual Accounts 3 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 3 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Nov 2018 officers Termination of appointment of director (Sarah Ann Bowman) 1 Buy now
14 Jun 2018 accounts Annual Accounts 3 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 3 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Dec 2016 officers Change of particulars for director (Miss Sarah Ann Bowman) 2 Buy now
09 Dec 2016 officers Change of particulars for secretary (Mrs Janice Sally-Anne Bowman) 1 Buy now
09 Dec 2016 officers Change of particulars for director (Mrs Janice Sally-Anne Bowman) 2 Buy now
09 Dec 2016 officers Change of particulars for director (Mr Graham Ralph Bowman) 2 Buy now
15 Sep 2016 accounts Annual Accounts 3 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
27 Aug 2015 accounts Annual Accounts 3 Buy now
26 Nov 2014 annual-return Annual Return 6 Buy now
29 Jul 2014 accounts Annual Accounts 3 Buy now
18 Dec 2013 annual-return Annual Return 6 Buy now
26 Sep 2013 accounts Annual Accounts 3 Buy now
29 Nov 2012 annual-return Annual Return 6 Buy now
25 Sep 2012 accounts Annual Accounts 3 Buy now
24 Nov 2011 annual-return Annual Return 6 Buy now
23 Aug 2011 accounts Annual Accounts 3 Buy now
23 Nov 2010 annual-return Annual Return 6 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Janice Sally-Anne Bowman) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Sarah Ann Bowman) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Graham Ralph Bowman) 2 Buy now
05 Sep 2009 accounts Annual Accounts 3 Buy now
27 Apr 2009 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
28 Nov 2008 annual-return Return made up to 12/11/08; full list of members 4 Buy now
28 Nov 2008 address Registered office changed on 28/11/2008 from 1 franchise street kidderminster worcestershire DY11 8RE 1 Buy now
05 Dec 2007 officers New director appointed 1 Buy now
05 Dec 2007 officers New director appointed 1 Buy now
05 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
14 Nov 2007 officers Secretary resigned 1 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
12 Nov 2007 incorporation Incorporation Company 12 Buy now