Advanced company searchLink opens in new window

BIRCHWOOD WALES LIMITED

Company number 04608107

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2017 DS01 Application to strike the company off the register
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
28 Sep 2015 AA Micro company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
08 Jan 2015 AD01 Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to Glen Ella, Park Walk Buckley Clwyd CH7 3NA on 8 January 2015
01 Oct 2014 AA Micro company accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
17 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
07 Jul 2013 TM01 Termination of appointment of Stewart Akers as a director
14 Mar 2013 AP03 Appointment of Mr Richard John Cartmel Davis as a secretary
14 Mar 2013 TM01 Termination of appointment of Melanie Price as a director
14 Mar 2013 TM02 Termination of appointment of Melanie Price as a secretary
18 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 100
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Stewart Spencer Akers on 1 January 2010
21 Dec 2010 CH01 Director's details changed for Mrs Melanie Jane Price on 1 January 2010