Advanced company searchLink opens in new window

KINGFISHER FIRST (BIRCH HILL) LIMITED

Company number 05714148

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)
10 May 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
05 Jan 2018 AA Unaudited abridged accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
13 Dec 2016 MR04 Satisfaction of charge 3 in full
13 Dec 2016 MR04 Satisfaction of charge 1 in full
13 Dec 2016 MR04 Satisfaction of charge 2 in full
13 Dec 2016 MR04 Satisfaction of charge 4 in full
05 Dec 2016 AA Total exemption full accounts made up to 29 February 2016
03 Aug 2016 AD01 Registered office address changed from Fernwood Christchurch Road Virginia Water Surrey GU25 4QB to 72 Headley Road Woodley Reading RG5 4JE on 3 August 2016
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
18 Feb 2016 CH01 Director's details changed for Mr Philip Aaron Portch on 30 December 2015
18 Feb 2016 CH01 Director's details changed for Mr Russell Mark Gunter on 17 February 2016
04 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
04 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
21 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
22 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
07 Jan 2013 AA Total exemption full accounts made up to 28 February 2012
08 Nov 2012 CH01 Director's details changed for Mr Philip Aaron Portch on 1 November 2012
08 Nov 2012 CH03 Secretary's details changed for Mr Philip Aaron Portch on 1 November 2012
20 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders