Advanced company searchLink opens in new window

BIRCHEDGE LIMITED

Company number 09391585

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)
11 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 17 November 2023
11 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 17 November 2022
24 Nov 2021 LIQ02 Statement of affairs
24 Nov 2021 600 Appointment of a voluntary liquidator
24 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-18
19 Nov 2021 AD01 Registered office address changed from 923 Finchley Road London NW11 7PE England to 46 Vivian Avenue Hendon Central London W4 3XP on 19 November 2021
25 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
13 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
17 Dec 2019 AA Unaudited abridged accounts made up to 31 January 2019
29 Oct 2019 AA01 Previous accounting period shortened from 29 January 2019 to 28 January 2019
08 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
22 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
21 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
10 Apr 2017 AA Total exemption small company accounts made up to 31 January 2016
17 Mar 2017 CS01 Confirmation statement made on 15 January 2017 with updates
13 Jan 2017 AA01 Previous accounting period shortened from 30 January 2016 to 29 January 2016
14 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
25 Mar 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
07 Oct 2015 AP01 Appointment of Max Harry Hewitt as a director on 15 January 2015
26 Aug 2015 TM01 Termination of appointment of Ceri John as a director on 15 January 2015
26 Aug 2015 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 923 Finchley Road London NW11 7PE on 26 August 2015
26 Aug 2015 AP01 Appointment of Mr Guy Hewitt as a director on 15 January 2015