Advanced company searchLink opens in new window

BIRCHWOOD CONSULTANCY LIMITED

Company number 06363997

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 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
  • GBP 100