- Company Overview for BIRCHWOOD SERVICES LIMITED (01391237)
- Filing history for BIRCHWOOD SERVICES LIMITED (01391237)
- People for BIRCHWOOD SERVICES LIMITED (01391237)
- Charges for BIRCHWOOD SERVICES LIMITED (01391237)
- More for BIRCHWOOD SERVICES LIMITED (01391237)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | AD01 | Registered office address changed from 7 Mossgiel Avenue Ainsdale Southport Merseyside PR8 2RE to 6-8 Botanic Road Churchtown Southport PR9 7NG on 28 January 2020 | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
03 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
14 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Susan Mary Wood as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC01 | Notification of Peter James Wood as a person with significant control on 6 April 2016 | |
07 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
09 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
29 May 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
24 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
24 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Roger Wood as a director | |
15 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 |