Advanced company searchLink opens in new window

BIRKENHEAD PRODUCTION LIMITED

Company number 06025094

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)
08 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2013 AD01 Registered office address changed from C/O James H P Mclaughlin Chartered Accountants 34 Ludlow Close Willsbridge Bristol BS30 6EB United Kingdom on 3 July 2013
07 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
19 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2011-12-19
  • GBP 150,100
12 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
11 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
15 May 2010 DISS40 Compulsory strike-off action has been discontinued
13 May 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
13 May 2010 AD01 Registered office address changed from Target Financial Lawrence House Lower Bristol Road Bath BA2 9ET on 13 May 2010
13 May 2010 CH01 Director's details changed for Donald Imray Tuddenham on 1 October 2009
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
16 Mar 2009 363a Return made up to 11/12/08; full list of members
16 Mar 2009 287 Registered office changed on 16/03/2009 from target financial, lawrence house lower bristol road bath BA2 9ET
16 Mar 2009 288c Director's Change of Particulars / donald tuddenham / 10/12/2008 / HouseName/Number was: , now: 25; Street was: 25 lymore avenue, now: lymore avenue; Region was: , now: avon; Post Code was: BA2 1BD, now: BA2 1BA
13 Oct 2008 AA Total exemption small company accounts made up to 5 April 2008
18 Feb 2008 88(2)R Ad 13/02/08--------- £ si 150000@1=150000 £ ic 150100/300100
07 Jan 2008 363a Return made up to 11/12/07; full list of members
01 Oct 2007 287 Registered office changed on 01/10/07 from: 12 plumtree court london EC4A 4HT
01 Oct 2007 288a New director appointed
01 Oct 2007 288a New secretary appointed
01 Oct 2007 288b Secretary resigned