Advanced company searchLink opens in new window

BIRCH RESTAURANT (FLIMWELL) LIMITED

Company number 12347573

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)
17 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-09
17 Jan 2025 LIQ10 Removal of liquidator by court order
13 Jan 2025 600 Appointment of a voluntary liquidator
07 Jan 2025 AD01 Registered office address changed from C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 7 January 2025
24 Apr 2024 600 Appointment of a voluntary liquidator
24 Apr 2024 LIQ02 Statement of affairs
21 Apr 2024 AD01 Registered office address changed from The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT on 21 April 2024
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 TM01 Termination of appointment of Caner Bahriyeli as a director on 1 January 2024
15 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
05 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
12 Jul 2021 AA Accounts for a dormant company made up to 30 April 2021
12 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 April 2021
08 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-07
07 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
12 Dec 2020 PSC05 Change of details for The Small Holding Group Limited as a person with significant control on 1 August 2020
12 Dec 2020 PSC07 Cessation of Emma Louise Garrow as a person with significant control on 1 August 2020
11 Nov 2020 TM01 Termination of appointment of Emma Louise Garrow as a director on 1 August 2020
04 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-04
  • GBP 100