CHIC (BIRMINGHAM) LTD

Register to unlock more data on OkredoRegister

CHIC (BIRMINGHAM) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05074034

Incorporation date

15/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Horse Fair, Birmingham B1 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon24/07/2025
Final Gazette dissolved following liquidation
dot icon24/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon07/05/2024
Liquidators' statement of receipts and payments to 2024-02-26
dot icon29/11/2023
Appointment of a voluntary liquidator
dot icon23/11/2023
Removal of liquidator by court order
dot icon29/03/2023
Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 28 Horse Fair Birmingham B1 1DD on 2023-03-29
dot icon22/03/2023
Statement of affairs
dot icon22/03/2023
Appointment of a voluntary liquidator
dot icon22/03/2023
Registered office address changed from 28 Horse Fair Birmingham B1 1DD to 8th Floor One Temple Row Birmingham B2 5LG on 2023-03-22
dot icon17/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/03/2023
Resolutions
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon21/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Secretary's details changed for Mr Andrew Michael Booth on 2021-02-24
dot icon17/03/2021
Secretary's details changed for Mr Andrew Michael Booth on 2021-02-24
dot icon16/03/2021
Change of details for Mr Andrew Michael Booth as a person with significant control on 2021-02-24
dot icon16/03/2021
Director's details changed for Mr Andrew Micheal Booth on 2021-02-24
dot icon16/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/06/2018
Secretary's details changed for Mr Andrew Michael Booth on 2018-06-15
dot icon18/06/2018
Director's details changed for Mr Andrew Micheal Booth on 2018-06-15
dot icon06/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon04/04/2017
Director's details changed for Mr Andrew Micheal Booth on 2017-03-16
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Director's details changed for Andrew Micheal Booth on 2014-04-01
dot icon17/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Termination of appointment of Anna Kate Jay Booth as a director on 2014-07-02
dot icon17/11/2014
Termination of appointment of Anna Kate Jay Booth as a secretary on 2014-07-02
dot icon10/07/2014
Appointment of Mr Andrew Michael Booth as a secretary on 2014-07-02
dot icon26/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Director's details changed for Andrew Micheal Booth on 2012-01-31
dot icon16/04/2012
Director's details changed for Anna Kate Jay Booth on 2012-03-16
dot icon16/04/2012
Secretary's details changed for Anna Kate Jay Booth on 2011-03-16
dot icon16/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon20/04/2011
Director's details changed for Andrew Michael Booth on 2011-03-01
dot icon20/04/2011
Director's details changed for Anna Kate Jay Booth on 2011-03-01
dot icon20/04/2011
Secretary's details changed for Anna Kate Jay Booth on 2011-03-01
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon07/06/2010
Director's details changed for Anna Kate Jay Booth on 2009-10-01
dot icon07/06/2010
Director's details changed for Andrew Michael Booth on 2009-10-01
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/09/2009
Resolutions
dot icon03/04/2009
Return made up to 15/03/09; full list of members
dot icon06/02/2009
Return made up to 15/03/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 15/03/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/08/2006
Return made up to 15/03/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/03/2006
Registered office changed on 06/03/06 from: c/o alphatax 16A birmingham road great barr birmingham west midlands B43 6NR
dot icon05/05/2005
Return made up to 15/03/05; full list of members
dot icon13/04/2004
Registered office changed on 13/04/04 from: suite 309B the big peg 120 vyse street birmingham B18 6NF
dot icon13/04/2004
New secretary appointed;new director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
Ad 15/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
Director resigned
dot icon15/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21,776.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
15/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.47K
-
0.00
21.78K
-
2021
4
4.47K
-
0.00
21.78K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

4.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHIC (BIRMINGHAM) LTD

CHIC (BIRMINGHAM) LTD is an(a) Dissolved company incorporated on 15/03/2004 with the registered office located at 28 Horse Fair, Birmingham B1 1DD. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIC (BIRMINGHAM) LTD?

toggle

CHIC (BIRMINGHAM) LTD is currently Dissolved. It was registered on 15/03/2004 and dissolved on 24/07/2025.

Where is CHIC (BIRMINGHAM) LTD located?

toggle

CHIC (BIRMINGHAM) LTD is registered at 28 Horse Fair, Birmingham B1 1DD.

What does CHIC (BIRMINGHAM) LTD do?

toggle

CHIC (BIRMINGHAM) LTD operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does CHIC (BIRMINGHAM) LTD have?

toggle

CHIC (BIRMINGHAM) LTD had 4 employees in 2021.

What is the latest filing for CHIC (BIRMINGHAM) LTD?

toggle

The latest filing was on 24/07/2025: Final Gazette dissolved following liquidation.