Advanced company searchLink opens in new window

BIRCHGROVE LIMITED

Company number 06172221

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)
30 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Nov 2011 AP01 Appointment of Mr Anthony Robert Hazell as a director on 7 November 2011
27 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
27 Apr 2011 CH01 Director's details changed for Martin David Hazell on 20 March 2011
24 Mar 2011 AD01 Registered office address changed from 6 Brookview Grange Park Northampton Northamptonshire NN4 5DR England on 24 March 2011
18 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
13 Sep 2010 AD01 Registered office address changed from 7 Spinney Drive Collingtree Northampton Northamptonshire NN4 0NG on 13 September 2010
20 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
04 Nov 2009 AP01 Appointment of Martin David Hazell as a director
04 Nov 2009 TM01 Termination of appointment of June Porter as a director
14 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Apr 2009 363a Return made up to 20/03/09; full list of members
11 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Apr 2008 363a Return made up to 20/03/08; full list of members
15 Aug 2007 287 Registered office changed on 15/08/07 from: 49 banbury close west hunsbury northamptonshire NN4 9UA
11 Apr 2007 288a New director appointed
11 Apr 2007 288a New secretary appointed
26 Mar 2007 287 Registered office changed on 26/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX
23 Mar 2007 288b Secretary resigned
23 Mar 2007 288b Director resigned
20 Mar 2007 NEWINC Incorporation