Advanced company searchLink opens in new window

BIRKENHEAD PAINT & PANEL LIMITED

Company number 06802697

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)
26 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
26 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Dec 2015 600 Appointment of a voluntary liquidator
16 Dec 2015 4.40 Notice of ceasing to act as a voluntary liquidator
29 Apr 2015 AD01 Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to Milner Boardman & Partners the Old Bank 187a Ashley Road Hale WA15 9SQ on 29 April 2015
22 Apr 2015 4.20 Statement of affairs with form 4.19
22 Apr 2015 600 Appointment of a voluntary liquidator
22 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-09
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
18 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 March 2010
18 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mr David Murphy on 1 October 2009
27 Jan 2009 NEWINC Incorporation