- Company Overview for BIRCH GROUP LIMITED (06469176)
- Filing history for BIRCH GROUP LIMITED (06469176)
- People for BIRCH GROUP LIMITED (06469176)
- More for BIRCH GROUP LIMITED (06469176)
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) |
---|---|---|---|
24 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2010 | DS01 | Application to strike the company off the register | |
08 Apr 2010 | TM01 | Termination of appointment of Michael Gilmore as a director | |
25 Feb 2010 | AR01 |
Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-02-25
|
|
25 Feb 2010 | CH01 | Director's details changed for Mr Jon Philip Birch on 25 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Mr Michael Thomas Gilmore on 25 February 2010 | |
25 Feb 2010 | CH03 | Secretary's details changed for Mr Jon Philip Birch on 25 February 2010 | |
18 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
18 Nov 2009 | AD01 | Registered office address changed from Sterling House, 177-181 Farnham Road, Slough Berkshire SL1 4XP on 18 November 2009 | |
12 Jan 2009 | 363a | Return made up to 10/01/09; full list of members | |
09 Jan 2009 | 288c | Director's Change of Particulars / michael gilmore / 09/01/2009 / HouseName/Number was: , now: turnstone; Street was: 356 hempstead road, now: bertie lane; Area was: , now: uffington; Post Town was: watford, now: stamford; Region was: hertfordshire, now: lincs; Post Code was: WD17 4NA, now: PE9 4SZ | |
10 Jan 2008 | NEWINC | Incorporation |