Advanced company searchLink opens in new window

BIRCHIN LANE NOMINEES,LIMITED

Company number 00204967

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2015 DS01 Application to strike the company off the register
10 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
18 Jun 2015 AP01 Appointment of Mrs Carolyn Jean Down as a director on 18 June 2015
22 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
09 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
08 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Aug 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
08 Aug 2012 TM02 Termination of appointment of Christine Russell as a secretary
12 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
01 May 2012 AP01 Appointment of Ms Sally Jane Sutherland as a director
26 Apr 2012 TM01 Termination of appointment of James Jackson as a director
24 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Nov 2011 CH01 Director's details changed for Andrew James Nicholson on 24 November 2011
26 Oct 2011 AP01 Appointment of Andrew James Nicholson as a director
25 Oct 2011 TM01 Termination of appointment of Barbara Wallace as a director
20 Oct 2011 AP03 Appointment of Miss Christine Anne Russell as a secretary
17 Oct 2011 TM02 Termination of appointment of Barbara Wallace as a secretary
25 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
18 Oct 2010 AP01 Appointment of Barbara Charlotte Wallace as a director
15 Oct 2010 TM01 Termination of appointment of Gary Stewart as a director