BIRCHBANK LODGE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06838080 |
Category | Private Limited Company |
Incorporated | 05 Mar 2009 |
Age | 15 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 7 days |
SUMMARY
BIRCHBANK LODGE SERVICES LIMITED is an dissolved private limited company with number 06838080. It was incorporated 15 years, 2 months, 28 days ago, on 05 March 2009 and it was dissolved 4 years, 11 months, 7 days ago, on 25 June 2019. The company address is The Pines The Pines, Crowborough, TN6 3HD, East Sussex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 19 May 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 21 Jan 2016
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-03
Officer name: Denis Christopher Carter Lunn
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type dormant
Date: 23 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 23 Aug 2013
Action Date: 21 Aug 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-08-21
Documents
Certificate change of name company
Date: 21 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bollywood blonde LIMITED\certificate issued on 21/08/13
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts with accounts type dormant
Date: 08 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 07 Jul 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Appoint person director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denis Christopher Carter Lunn
Documents
Termination secretary company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Logan
Documents
Certificate change of name company
Date: 16 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jolly mechanics LIMITED\certificate issued on 16/09/11
Documents
Change of name notice
Date: 16 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 08 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 06 Aug 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Accounts with accounts type dormant
Date: 29 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Gazette filings brought up to date
Date: 07 Jul 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Some Companies
31 HIGH ROAD,BROXBOURNE,EN10 7HX
Number: | 08377340 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH HOUSE BRECKENWOOD ROAD,CAMBRIDGE,CB21 5DQ
Number: | 08422524 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KENTON PARK CRESCENT,HARROW,HA3 8UA
Number: | 10782903 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROCKHAM HOUSE,HORLEY,RH6 9AU
Number: | 09561505 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURPLE MANAGEMENT (SUSSEX) LIMITED
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 07543921 |
Status: | ACTIVE |
Category: | Private Limited Company |
R BELL ENGINEERING SERVICES LIMITED
NORTH EAST SUFFOLK BUSINESS CENTRE C/O DMG ACCOUNTANTS,LOWESTOFT,NR33 7NQ
Number: | 08552700 |
Status: | ACTIVE |
Category: | Private Limited Company |