BIRCH TELECOMS LIMITED
Status | DISSOLVED |
Company No. | 07720521 |
Category | Private Limited Company |
Incorporated | 27 Jul 2011 |
Age | 12 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2016 |
Years | 8 years, 1 month, 21 days |
SUMMARY
BIRCH TELECOMS LIMITED is an dissolved private limited company with number 07720521. It was incorporated 12 years, 10 months, 7 days ago, on 27 July 2011 and it was dissolved 8 years, 1 month, 21 days ago, on 12 April 2016. The company address is 112/114 Whitegate Drive, Blackpool, FY3 9XH, Lancs.
Company Fillings
Dissolved compulsory strike off suspended
Date: 29 Sep 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Accounts with accounts type dormant
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Termination director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Banks
Documents
Appoint person director company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Michael Read
Documents
Change registered office address company with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-12
Old address: 1 Bond Street Colne Lancashire BB8 9DG England
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Change registered office address company with date old address
Date: 29 May 2013
Action Date: 29 May 2013
Category: Address
Type: AD01
Old address: 807 Whittingham Lane Goosnargh Preston Lancashire PR3 2AY
Change date: 2013-05-29
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 29 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert John Banks
Change date: 2013-05-29
Documents
Accounts with accounts type dormant
Date: 01 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Change registered office address company with date old address
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-26
Old address: Business Centre Office 8 5 Stanley Street Longridge Preston Lancashire PR3 3NJ United Kingdom
Documents
Some Companies
6-8 BOTANIC ROAD,SOUTHPORT,PR9 7NG
Number: | 09364533 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-11 ROOM 1 HIGH BEECH ROAD,LOUGHTON,IG10 4BN
Number: | 11728895 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN INVESTMENTS (PAC) LIMITED
12 CHARLES II STREET,LONDON,SW1Y 4QU
Number: | 08622105 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NUNEHAM SQUARE,ABINGDON,OX14 1EH
Number: | 09166424 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX FOLD HOUSE STEVENTON ROAD,WANTAGE,OX12 0HS
Number: | 03592217 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27,SKELMERSDALE,WN8 9TG
Number: | 08347676 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |