Advanced company searchLink opens in new window

BIRWOOD DC HOLDINGS LIMITED

Company number 07242036

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)
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
  • GBP 2,500
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
  • GBP 2,500
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
  • GBP 2,500
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