- Company Overview for BIRCH HOMES (MIDLANDS) LIMITED (03893792)
- Filing history for BIRCH HOMES (MIDLANDS) LIMITED (03893792)
- People for BIRCH HOMES (MIDLANDS) LIMITED (03893792)
- Charges for BIRCH HOMES (MIDLANDS) LIMITED (03893792)
- Insolvency for BIRCH HOMES (MIDLANDS) LIMITED (03893792)
- More for BIRCH HOMES (MIDLANDS) LIMITED (03893792)
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) |
---|---|---|---|
18 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2014 | 2.24B | Administrator's progress report to 12 June 2014 | |
18 Jun 2014 | 2.35B | Notice of move from Administration to Dissolution | |
22 Jan 2014 | 2.24B | Administrator's progress report to 18 December 2013 | |
22 Jul 2013 | 2.24B | Administrator's progress report to 18 June 2013 | |
19 Jul 2013 | 2.24B | Administrator's progress report to 18 June 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from C/O Opus Restructuring Mk Limited Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 19 July 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from C/O Cedar House Breckland Linford Wood Milton Keynes MK14 6EX on 17 April 2013 | |
22 Jan 2013 | 2.24B | Administrator's progress report to 18 December 2012 | |
22 Jan 2013 | 2.31B | Notice of extension of period of Administration | |
17 Jul 2012 | 2.24B | Administrator's progress report to 18 June 2012 | |
17 Jul 2012 | 2.31B | Notice of extension of period of Administration | |
15 Feb 2012 | 2.24B | Administrator's progress report to 12 January 2012 | |
23 Jan 2012 | AD01 | Registered office address changed from Rsm Tenon Rocovery Cbx 11 West Wing 382-390 Midsummer Boulevard Milton Keynes MK9 2RG on 23 January 2012 | |
22 Sep 2011 | F2.18 | Notice of deemed approval of proposals | |
08 Sep 2011 | 2.17B | Statement of administrator's proposal | |
25 Jul 2011 | 2.12B | Appointment of an administrator | |
22 Jul 2011 | AD01 | Registered office address changed from Northwood House 138 Bromham Road Bedford Bedfordshire MK40 2QW on 22 July 2011 | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2011 | AR01 |
Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-04-01
|
|
29 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
31 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
11 Dec 2009 | TM01 | Termination of appointment of Michael Gilmore as a director |