- Company Overview for BIRLEY VENTURES LIMITED (02767155)
- Filing history for BIRLEY VENTURES LIMITED (02767155)
- People for BIRLEY VENTURES LIMITED (02767155)
- Charges for BIRLEY VENTURES LIMITED (02767155)
- Insolvency for BIRLEY VENTURES LIMITED (02767155)
- More for BIRLEY VENTURES LIMITED (02767155)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2019 | |
09 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2018 | |
02 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2017 | |
09 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2016 | |
29 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2015 | |
02 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2014 | |
31 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2013 | |
08 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 29 November 2012 | |
12 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2011 | |
15 Jul 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jan 2011 | LQ01 | Notice of appointment of receiver or manager | |
04 Jan 2011 | AD01 | Registered office address changed from Mountfield Road Mountfield Industrial Estate New Romney Kent TN28 8LH on 4 January 2011 | |
09 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
09 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
30 Nov 2009 | AR01 |
Annual return made up to 24 November 2009 with full list of shareholders
Statement of capital on 2009-11-30
|
|
30 Nov 2009 | CH01 | Director's details changed for Peter Stewart on 24 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Susan Neville Stewart on 24 November 2009 | |
08 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Aug 2009 | AA | Total exemption full accounts made up to 30 November 2008 |