- Company Overview for BIRWOOD DC HOLDINGS LIMITED (07242036)
- Filing history for BIRWOOD DC HOLDINGS LIMITED (07242036)
- People for BIRWOOD DC HOLDINGS LIMITED (07242036)
- More for BIRWOOD DC HOLDINGS LIMITED (07242036)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2019 | DS01 | Application to strike the company off the register | |
19 Dec 2018 | TM01 | Termination of appointment of Timothy Brian Cavanagh as a director on 14 December 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 18 College Street Petersfield Hampshire GU31 4AD to C/O Premier Uk Business, Lyndum House, 12-14 High Street Petersfield Hampshire GU32 3JG on 1 August 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 29 March 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 29 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 29 March 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 29 March 2014 | |
27 Mar 2015 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
29 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | AP01 | Appointment of Mr David Mark Smith as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from 44B the Gardens East Dulwich London SE22 9QQ England on 14 October 2013 | |
29 May 2013 | AD01 | Registered office address changed from 27 Queen Street London EC4R 1BB United Kingdom on 29 May 2013 | |
16 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
01 Mar 2013 | TM01 | Termination of appointment of Louise Hurll as a director | |
21 Jan 2013 | TM01 | Termination of appointment of Nimarpreet Sehmi as a director | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued |