- Company Overview for BIRCH HILL CONSULTING LIMITED (08157249)
- Filing history for BIRCH HILL CONSULTING LIMITED (08157249)
- People for BIRCH HILL CONSULTING LIMITED (08157249)
- More for BIRCH HILL CONSULTING LIMITED (08157249)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2022 | DS01 | Application to strike the company off the register | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
17 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 May 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 | |
26 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Mar 2018 | PSC01 | Notification of Colin James Neville as a person with significant control on 27 February 2018 | |
06 Mar 2018 | PSC01 | Notification of Tina Louise Neville as a person with significant control on 27 February 2018 | |
06 Mar 2018 | PSC01 | Notification of Tina Louise Neville as a person with significant control on 27 February 2018 | |
06 Mar 2018 | PSC01 | Notification of Colin James Neville as a person with significant control on 27 February 2018 | |
05 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2018 | |
05 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2018 | |
26 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |