- Company Overview for BIRCHWOOD WALES LIMITED (04608107)
- Filing history for BIRCHWOOD WALES LIMITED (04608107)
- People for BIRCHWOOD WALES LIMITED (04608107)
- Charges for BIRCHWOOD WALES LIMITED (04608107)
- More for BIRCHWOOD WALES LIMITED (04608107)
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
|
|
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
|
|
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
|
|
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
|
|
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 |