Advanced company searchLink opens in new window

BIRCH & BROOK LTD

Company number 08503921

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2022 DS01 Application to strike the company off the register
30 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
15 Jul 2021 AA Micro company accounts made up to 30 April 2021
20 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 30 April 2020
22 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Jun 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 30 April 2018
20 Jun 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Dec 2017 TM02 Termination of appointment of Ekas Secretaries Limited as a secretary on 18 December 2017
18 Dec 2017 AD01 Registered office address changed from Mason's Yard 34 High Street Wimbledon Village London SW19 5BY to 16 West Barnes Lane London SW20 0BU on 18 December 2017
05 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
01 Jul 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 239
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
16 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 August 2013
  • GBP 200
16 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 August 2013
  • GBP 100
01 Jul 2013 TM01 Termination of appointment of Amy Jones as a director