Advanced company searchLink opens in new window

BIRCH FARM COMPLEX LIMITED

Company number 06453327

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)
13 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-01
07 Jun 2021 600 Appointment of a voluntary liquidator
07 Jun 2021 LIQ10 Removal of liquidator by court order
05 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 31 July 2020
09 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 31 July 2019
28 Sep 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Aug 2018 AD01 Registered office address changed from Birch Farm Hintlesham Ipswich IP8 3NJ to The Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 29 August 2018
18 Aug 2018 600 Appointment of a voluntary liquidator
09 May 2018 TM01 Termination of appointment of Engela Elizabeth Van Der Berg as a director on 8 May 2018
30 Apr 2018 AP01 Appointment of Mrs Mini Marie Dawn Shakespeare as a director on 30 April 2018
26 Apr 2018 CH01 Director's details changed for Ms Engela Elizabeth Van Der Beig on 24 April 2018
24 Apr 2018 AP01 Appointment of Ms Engela Elizabeth Van Der Beig as a director on 24 April 2018
24 Apr 2018 TM01 Termination of appointment of Mini Marie Dawn Shakespeare as a director on 24 April 2018
24 Apr 2018 TM01 Termination of appointment of Darren Paul Shakespeare as a director on 24 April 2018
05 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Nov 2017 MR01 Registration of charge 064533270001, created on 9 November 2017
22 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jun 2015 CH01 Director's details changed for Mrs Marie Dawn Shakespeare on 4 June 2015
27 May 2015 CH01 Director's details changed for Mr Darren Paul Shakespeare on 27 March 2015