- Company Overview for BRITCHEM PRODUCTS UK LIMITED (05646104)
- Filing history for BRITCHEM PRODUCTS UK LIMITED (05646104)
- People for BRITCHEM PRODUCTS UK LIMITED (05646104)
- Charges for BRITCHEM PRODUCTS UK LIMITED (05646104)
- Insolvency for BRITCHEM PRODUCTS UK LIMITED (05646104)
- More for BRITCHEM PRODUCTS UK LIMITED (05646104)
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) |
---|---|---|---|
01 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2024 | |
12 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from C/O Opus Restructuring Llp Cornwall Buildings, 45 Newhall Street Birmingham B3 3QR to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 31 March 2023 | |
11 May 2022 | AD01 | Registered office address changed from C/O Opus Restructuring Llp, Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to Cornwall Buildings, 45 Newhall Street Birmingham B3 3QR on 11 May 2022 | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
09 May 2022 | AD01 | Registered office address changed from Unit 12 Union Road Oldbury West Midlands B69 3EX to C/O Opus Restructuring Llp, Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 9 May 2022 | |
25 Apr 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2022 | LIQ02 | Statement of affairs | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
23 Nov 2020 | MR04 | Satisfaction of charge 056461040006 in full | |
13 Mar 2020 | MR01 | Registration of charge 056461040007, created on 12 March 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
19 Jul 2018 | MR04 | Satisfaction of charge 056461040005 in full | |
10 Feb 2018 | TM01 | Termination of appointment of Roger John Ball as a director on 1 February 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
11 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|