BIRCHWOOD CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 06363997 |
Category | Private Limited Company |
Incorporated | 07 Sep 2007 |
Age | 16 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 1 month, 8 days |
SUMMARY
BIRCHWOOD CONSULTANCY LIMITED is an dissolved private limited company with number 06363997. It was incorporated 16 years, 8 months ago, on 07 September 2007 and it was dissolved 3 years, 1 month, 8 days ago, on 30 March 2021. The company address is Lancashire House 24 Winckley Square Lancashire House 24 Winckley Square, Preston, PR1 3JJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Gazette filings brought up to date
Date: 05 May 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 21 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Mubin Patel
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 15 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
New address: Lancashire House 24 Winckley Square Ground Floor Rear Preston PR1 3JJ
Change date: 2016-08-10
Old address: 39 (Speakers House) Deansgate Manchester M3 2BA England
Documents
Termination director company with name termination date
Date: 09 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samir Iftikhar
Termination date: 2016-08-01
Documents
Termination director company with name termination date
Date: 09 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samir Iftikhar
Termination date: 2016-08-01
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mubin Patel
Appointment date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-22
Officer name: Mr Samir Iftikhar
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Address
Type: AD01
Old address: 2 Fishergate Court Fishergate Preston PR1 8QF
New address: 39 (Speakers House) Deansgate Manchester M3 2BA
Change date: 2015-07-22
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Termination director company with name termination date
Date: 14 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-13
Officer name: Mubin Patel
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samir Iftikhar
Appointment date: 2015-07-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Change person director company with change date
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-02
Officer name: Mr Mubin Patel
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 06 Sep 2013
Action Date: 06 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-06
Old address: 83 Lightfoot Lane, Fulwood Preston Lancs PR2 3LS
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mubin Patel
Documents
Termination director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Smith
Documents
Termination secretary company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Smith
Documents
Change account reference date company previous shortened
Date: 04 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lavelle
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed john hartley smith
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary elizabeth manford
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/11/07--------- £ si 50@1=50 £ ic 50/100
Documents
Some Companies
CUNARD HOUSE,LONDON,SW1Y 4LR
Number: | 08073075 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 10937261 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONDON MEWS,,W2 1HY
Number: | 06163713 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GEORGE STREET,CHESTER,CH1 3EQ
Number: | 09697809 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MAURITIUS ROAD,LONDON,SE10 0EQ
Number: | 10215948 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTFLIGHT EVENT SOLUTIONS LTD
TORWOOD,GLASGOW,G60 5AB
Number: | SC151266 |
Status: | ACTIVE |
Category: | Private Limited Company |