Advanced company searchLink opens in new window

BIRCHCROFT GAS & MAINTENANCE LIMITED

Company number 05900024

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)
19 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 12 February 2022
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 12 February 2021
21 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 12 February 2020
18 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 12 February 2019
09 Jan 2019 LIQ10 Removal of liquidator by court order
29 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 12 February 2018
15 Mar 2017 2.24B Administrator's progress report to 13 February 2017
15 Mar 2017 600 Appointment of a voluntary liquidator
14 Feb 2017 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Quadrant House 4 Thomas More Square London E1W 1YW on 14 February 2017
13 Feb 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Oct 2016 2.24B Administrator's progress report to 22 August 2016
29 Apr 2016 2.23B Result of meeting of creditors
05 Apr 2016 2.17B Statement of administrator's proposal
03 Mar 2016 2.12B Appointment of an administrator
28 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
06 May 2015 AD01 Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 6 May 2015
18 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
02 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
08 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Sep 2012 CH01 Director's details changed for Mr John Godfrey Bishop on 25 August 2006