Advanced company searchLink opens in new window

BIRCH TREE ASSOCIATES LIMITED

Company number 07870573

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2016 DS01 Application to strike the company off the register
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Feb 2015 AD01 Registered office address changed from 3 Pearing Close Pearing Close Worcester Park Surrey KT4 8FH to 193 Henley Avenue Cheam Sutton Surrey SM3 9SD on 22 February 2015
03 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
03 Dec 2014 TM01 Termination of appointment of Deborah Brand as a director on 1 December 2014
20 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
05 Dec 2013 AD01 Registered office address changed from 17 Ebbisham Road Worcester Park Surrey KT4 8ND United Kingdom on 5 December 2013
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
14 Dec 2012 CH01 Director's details changed for Miss Susan Janet Birch on 14 December 2012
22 Nov 2012 AP01 Appointment of Miss Deborah Brand as a director
20 Nov 2012 TM01 Termination of appointment of Tracy Eaton as a director
20 Nov 2012 AD01 Registered office address changed from 25 Queens Road Twickenham Middlesex TW1 4EZ United Kingdom on 20 November 2012
05 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted