BIRCH DEVELOPMENTS LIMITED

C/O Miller C/O Miller, London, W1J 6QU, United Kingdom
StatusDISSOLVED
Company No.01917322
CategoryPrivate Limited Company
Incorporated29 May 1985
Age38 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution18 Feb 2014
Years10 years, 2 months, 26 days

SUMMARY

BIRCH DEVELOPMENTS LIMITED is an dissolved private limited company with number 01917322. It was incorporated 38 years, 11 months, 18 days ago, on 29 May 1985 and it was dissolved 10 years, 2 months, 26 days ago, on 18 February 2014. The company address is C/O Miller C/O Miller, London, W1J 6QU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-18

Officer name: John Steel Richards

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-12

Officer name: Mr John Steel Richards

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-16

Officer name: Pamela June Smyth

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela June Smyth

Termination date: 2012-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Capital

Type: SH19

Date: 2011-10-28

Capital : 0.10 GBP

Documents

View document PDF

Legacy

Date: 28 Oct 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/10/11

Documents

View document PDF

Resolution

Date: 28 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-29

Officer name: Pamela June Smyth

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Steel Richards

Change date: 2011-09-28

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Euan James Edward Haggerty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Pamela June Smyth

Change date: 2011-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: C/O Miller 28 Dover Street London W1S 4NA

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-26

Officer name: Philip Hartley Miller

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Manson Miller

Change date: 2010-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed pamela june smyth

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 23/12/04 from: c/o miller 21 golden square london W1F 9JN

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 22/09/04 from: cedar house, 35,ashbourne road, derby. DE22 3FS

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 06 Jul 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/99; no change of members

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/96; no change of members

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 1995

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/95; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/08/95

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1994

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Certificate re registration public limited company to private

Date: 10 Nov 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Miscellaneous

Date: 10 Nov 1994

Category: Miscellaneous

Type: MISC

Description: Members assent to re reg

Documents

View document PDF


Some Companies

CLIMATIC VENTILATION LIMITED

UNIT 10,NANTWICH,CW5 6PF

Number:09117864
Status:ACTIVE
Category:Private Limited Company

E.C.N.TECHNOLOGIES LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:09254078
Status:ACTIVE
Category:Private Limited Company

ECOSOURCE LIMITED

7 MULBERRY PLACE,LONDON,SE9 6AR

Number:07150327
Status:LIQUIDATION
Category:Private Limited Company

JSDK LTD

10 THE PADDOCK,DORKING,RH4 3NT

Number:09616689
Status:ACTIVE
Category:Private Limited Company

MAKE CHANGES NOW LIMITED

170 NEW ROAD,WISBECH,PE14 9HP

Number:09577245
Status:ACTIVE
Category:Private Limited Company

STUART UMNEY HOLDINGS LTD

41 EDITH AVENUE,PLYMOUTH,PL4 8TJ

Number:10913761
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source