BIRCHWOOD (BARNSLEY) LIMITED

06405909
THE HAYLOFT LONGBARN VILLAGE ALCESTER HEATH ALCESTER B49 5JJ

Documents

Documents
Date Category Description Pages
31 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
15 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Oct 2016 officers Appointment of director (Mrs Jennifer Price) 2 Buy now
24 Jun 2016 officers Termination of appointment of director (Jennifer Price) 1 Buy now
24 Jun 2016 officers Termination of appointment of secretary (Jennifer Price) 1 Buy now
08 Dec 2015 accounts Annual Accounts 6 Buy now
17 Nov 2015 annual-return Annual Return 3 Buy now
21 Sep 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
03 Jul 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
03 Jul 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
17 Apr 2015 officers Termination of appointment of director (Trevor Price) 1 Buy now
17 Apr 2015 officers Appointment of director (Mrs Jennifer Price) 2 Buy now
11 Mar 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
05 Feb 2015 annual-return Annual Return 3 Buy now
04 Feb 2015 accounts Annual Accounts 3 Buy now
08 Sep 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
11 Jul 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
22 Aug 2013 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
06 Mar 2013 officers Termination of appointment of director (Gareth Price) 2 Buy now
27 Dec 2012 accounts Annual Accounts 4 Buy now
26 Oct 2012 annual-return Annual Return 4 Buy now
26 Mar 2012 accounts Annual Accounts 4 Buy now
07 Nov 2011 annual-return Annual Return 3 Buy now
11 Jan 2011 accounts Annual Accounts 4 Buy now
11 Nov 2010 annual-return Annual Return 4 Buy now
11 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2009 annual-return Annual Return 4 Buy now
17 Oct 2009 officers Change of particulars for director (Trevor Price) 3 Buy now
17 Oct 2009 officers Change of particulars for director (Gareth Price) 3 Buy now
17 Oct 2009 officers Change of particulars for secretary (Jennifer Price) 3 Buy now
24 Aug 2009 accounts Annual Accounts 3 Buy now
05 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from turnpike gate house alcester heath alcester warwickshire B49 5JG 1 Buy now
01 Nov 2008 annual-return Return made up to 22/10/08; full list of members 6 Buy now
02 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
14 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 2007 accounts Accounting reference date extended from 31/10/08 to 31/03/09 1 Buy now
22 Oct 2007 incorporation Incorporation Company 26 Buy now