- Company Overview for BIRCH FARM COMPLEX LIMITED (06453327)
- Filing history for BIRCH FARM COMPLEX LIMITED (06453327)
- People for BIRCH FARM COMPLEX LIMITED (06453327)
- Charges for BIRCH FARM COMPLEX LIMITED (06453327)
- Insolvency for BIRCH FARM COMPLEX LIMITED (06453327)
- More for BIRCH FARM COMPLEX LIMITED (06453327)
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
|
|
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
|
|
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 |