BIRDWIN PROPERTIES LIMITED

Cedar House Cedar House, Caterham, CR3 5UH, Surrey
StatusLIQUIDATION
Company No.04384118
CategoryPrivate Limited Company
Incorporated28 Feb 2002
Age22 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

BIRDWIN PROPERTIES LIMITED is an liquidation private limited company with number 04384118. It was incorporated 22 years, 3 months, 2 days ago, on 28 February 2002. The company address is Cedar House Cedar House, Caterham, CR3 5UH, Surrey.



Company Fillings

Liquidation compulsory winding up order

Date: 29 Nov 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Blackford

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Blackford

Documents

View document PDF

Restoration order of court

Date: 17 Feb 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 30 Apr 2008

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2008

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 31/07/03

Documents

View document PDF

Resolution

Date: 05 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Capital

Type: 122

Description: £ nc 100/2 21/03/02

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 03/04/02 from: temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Incorporation company

Date: 28 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAS TIGHT INDUSTRIES LTD

39 CIRCULAR DRIVE,SHEFFIELD,S21 3UG

Number:11022061
Status:ACTIVE
Category:Private Limited Company

GOLF PUBLISHING GROUP LTD

183 IRBY ROAD,WIRRAL,CH61 2XE

Number:11223339
Status:ACTIVE
Category:Private Limited Company

LYNX ENTERPRISES (UK) LIMITED

UNIT 26 CHARFLEETS FARM WAY,CHARFLEETS INDUSTRIAL ESTATE,SS8 0PA

Number:02920531
Status:LIQUIDATION
Category:Private Limited Company

ONEOWL LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05303219
Status:ACTIVE
Category:Private Limited Company

RYW PRAGMATICA LIMITED

108 PEAK HILL,LONDON,SE26 4LQ

Number:07428680
Status:ACTIVE
Category:Private Limited Company

SRC-TIME GROUP LLP

2ND FLOOR STANFORD GATE,BRIGHTON,BN1 6SB

Number:OC422631
Status:ACTIVE
Category:Limited Liability Partnership

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