- Company Overview for BIRCHWOOD CONSULTANCY LIMITED (06363997)
- Filing history for BIRCHWOOD CONSULTANCY LIMITED (06363997)
- People for BIRCHWOOD CONSULTANCY LIMITED (06363997)
- More for BIRCHWOOD CONSULTANCY LIMITED (06363997)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
24 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
05 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 May 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
20 Nov 2017 | PSC01 | Notification of Mubin Patel as a person with significant control on 1 July 2017 | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2016 | AD01 | Registered office address changed from 39 (Speakers House) Deansgate Manchester M3 2BA England to Lancashire House 24 Winckley Square Ground Floor Rear Preston PR1 3JJ on 10 August 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Samir Iftikhar as a director on 1 August 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Samir Iftikhar as a director on 1 August 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Mubin Patel as a director on 1 August 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Samir Iftikhar on 22 July 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from 2 Fishergate Court Fishergate Preston PR1 8QF to 39 (Speakers House) Deansgate Manchester M3 2BA on 22 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|