- Company Overview for BIRKDALE EUROPE LIMITED (06295919)
- Filing history for BIRKDALE EUROPE LIMITED (06295919)
- People for BIRKDALE EUROPE LIMITED (06295919)
- Charges for BIRKDALE EUROPE LIMITED (06295919)
- Insolvency for BIRKDALE EUROPE LIMITED (06295919)
- More for BIRKDALE EUROPE LIMITED (06295919)
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) |
---|---|---|---|
09 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2012 | |
13 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from Silke & Co Ltd Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 | |
05 Aug 2010 | AD01 | Registered office address changed from 14 Wentworth Road South Park Industrial Estate Scunthorpe N Lincs DN17 2AX on 5 August 2010 | |
03 Aug 2010 | 1.4 | Notice of completion of voluntary arrangement | |
21 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
20 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
10 Sep 2009 | 363a | Return made up to 28/06/09; full list of members | |
04 Aug 2009 | 88(2) | Ad 03/08/09 gbp si 99@1=99 gbp ic 1/100 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
08 Jun 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/07/2008 | |
20 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2008 | 363a | Return made up to 28/06/08; full list of members | |
28 Jun 2007 | NEWINC | Incorporation |