Advanced company searchLink opens in new window

BIRCHIN LANE LIMITED

Company number 02921343

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)
01 May 2013 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jul 2012 4.68 Liquidators' statement of receipts and payments to 15 July 2012
24 Aug 2011 4.68 Liquidators' statement of receipts and payments to 15 July 2011
27 Jul 2010 4.20 Statement of affairs with form 4.19
27 Jul 2010 600 Appointment of a voluntary liquidator
27 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-16
14 Jul 2010 AD01 Registered office address changed from 1st Floor 74 Chancery Lane London WC2A 1AD on 14 July 2010
28 Jun 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 95,985
02 Mar 2010 AA Accounts for a small company made up to 31 August 2009
26 Jun 2009 363a Return made up to 04/04/09; full list of members
05 Apr 2009 AA Full accounts made up to 31 August 2008
22 Dec 2008 287 Registered office changed on 22/12/2008 from matthew house matthew street dunstable bedfordshire LU6 1SD
19 Jun 2008 AA Full accounts made up to 31 August 2007
24 Apr 2008 363a Return made up to 04/04/08; full list of members
04 Jul 2007 AA Full accounts made up to 31 August 2006
16 Apr 2007 363s Return made up to 04/04/07; full list of members
22 May 2006 AA Full accounts made up to 31 August 2005
03 May 2006 363s Return made up to 04/04/06; full list of members
06 Jun 2005 AA Full accounts made up to 31 August 2004
15 Apr 2005 363s Return made up to 04/04/05; full list of members
08 Apr 2005 88(2)R Ad 30/06/04--------- £ si 50000@1=50000 £ ic 45985/95985
08 Apr 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Apr 2005 123 £ nc 50000/500000 30/06/04
18 Jan 2005 288b Director resigned