Advanced company searchLink opens in new window

BIRLEY VENTURES LIMITED

Company number 02767155

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 3
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