Advanced company searchLink opens in new window

BIRCHCROFT PLC

Company number 02048922

Filter by category

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)
05 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jan 2017 4.68 Liquidators' statement of receipts and payments to 19 December 2016
27 Jul 2016 4.68 Liquidators' statement of receipts and payments to 16 May 2016
09 Jul 2015 4.68 Liquidators' statement of receipts and payments to 16 May 2015
23 Jul 2014 4.68 Liquidators' statement of receipts and payments to 16 May 2014
09 Jan 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2013
15 Jul 2013 600 Appointment of a voluntary liquidator
14 Jun 2013 1.4 Notice of completion of voluntary arrangement
11 Jun 2013 2.24B Administrator's progress report to 17 May 2013
17 May 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Feb 2013 2.23B Result of meeting of creditors
29 Jan 2013 2.17B Statement of administrator's proposal
02 Jan 2013 2.16B Statement of affairs with form 2.14B
11 Dec 2012 AD01 Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 11 December 2012
07 Dec 2012 2.12B Appointment of an administrator
28 Oct 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
Statement of capital on 2011-10-28
  • GBP 55,555
05 Oct 2011 AA Full accounts made up to 31 March 2011
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
19 Apr 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Oct 2010 AA Full accounts made up to 31 March 2010
02 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Paul Foster on 1 June 2010
01 Jul 2010 CH01 Director's details changed for John Godfrey Bishop on 1 June 2010
04 Nov 2009 AA Full accounts made up to 31 March 2009