Advanced company searchLink opens in new window

BIRCHDALE GLASS LIMITED

Company number 02669799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 29 October 2018
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 29 October 2017
29 Dec 2016 4.68 Liquidators' statement of receipts and payments to 29 October 2016
07 Sep 2016 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 7 September 2016
11 Jan 2016 4.68 Liquidators' statement of receipts and payments to 29 October 2015
11 Nov 2014 2.24B Administrator's progress report to 25 October 2014
30 Oct 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Jun 2014 2.24B Administrator's progress report to 24 April 2014
10 Feb 2014 2.16B Statement of affairs with form 2.14B
05 Dec 2013 2.23B Result of meeting of creditors
07 Nov 2013 2.17B Statement of administrator's proposal
04 Nov 2013 AD01 Registered office address changed from 2 Swakeleys Road Ickenham Middlesex UB10 8BG on 4 November 2013
31 Oct 2013 2.12B Appointment of an administrator
25 May 2013 MR04 Satisfaction of charge 6 in full
25 May 2013 MR04 Satisfaction of charge 3 in full
25 May 2013 MR04 Satisfaction of charge 4 in full
25 May 2013 MR04 Satisfaction of charge 5 in full
26 Mar 2013 AA Full accounts made up to 31 December 2011
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1,000
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 11