Advanced company searchLink opens in new window

BRITCHEM PRODUCTS UK LIMITED

Company number 05646104

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-07
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
  • GBP 434,640
11 May 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 500,000