- Company Overview for BIRCHCROFT INTEGRATED SERVICES LIMITED (04286715)
- Filing history for BIRCHCROFT INTEGRATED SERVICES LIMITED (04286715)
- People for BIRCHCROFT INTEGRATED SERVICES LIMITED (04286715)
- Charges for BIRCHCROFT INTEGRATED SERVICES LIMITED (04286715)
- Insolvency for BIRCHCROFT INTEGRATED SERVICES LIMITED (04286715)
- More for BIRCHCROFT INTEGRATED SERVICES LIMITED (04286715)
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
|
|
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
|
|
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
|
|
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 |