Advanced company searchLink opens in new window

BIRCHCROFT INTEGRATED SERVICES LIMITED

Company number 04286715

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)
15 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 12 February 2021
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 12 February 2020
02 May 2019 LIQ03 Liquidators' statement of receipts and payments to 12 February 2019
09 Jan 2019 LIQ10 Removal of liquidator by court order
04 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 12 February 2018
17 Mar 2017 600 Appointment of a voluntary liquidator
16 Mar 2017 2.24B Administrator's progress report to 13 February 2017
13 Feb 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Feb 2017 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Quadrant House 4 Thomas More Square London E1W 1YW on 13 February 2017
05 Oct 2016 2.24B Administrator's progress report to 22 August 2016
29 Apr 2016 2.23B Result of meeting of creditors
05 Apr 2016 2.17B Statement of administrator's proposal
03 Mar 2016 2.12B Appointment of an administrator
19 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4
20 May 2015 MR01 Registration of charge 042867150002, created on 5 May 2015
18 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4
28 Mar 2014 AD01 Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 28 March 2014
23 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
08 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
01 Aug 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 May 2013
22 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1