BIRWOOD DC INVESTMENTS LIMITED: Filings

  • Overview

    Company NameBIRWOOD DC INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07397731
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BIRWOOD DC INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 4,000
    SH01

    Director's details changed for Mr Timothy Brian Cavanagh on Mar 04, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Registered office address changed from * 44B the Gardens East Dulwich London SE22 9QQ England* on Oct 14, 2013

    1 pagesAD01

    Registered office address changed from * 27 Queen Street London EC4R 1BB United Kingdom* on May 29, 2013

    1 pagesAD01

    Termination of appointment of Louise Hurll as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Oct 05, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Oct 05, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Mitre Secretaries Limited as a director

    1 pagesTM01

    Termination of appointment of Mitre Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Louise Hurll as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Feb 24, 2011

    • Capital: GBP 2,500
    4 pagesSH01

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Certificate of change of name

    Company name changed intercede 2378 LIMITED\certificate issued on 11/02/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 11, 2011

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Termination of appointment of Mitre Directors Limited as a director

    2 pagesTM01

    Termination of appointment of William Yuill as a director

    2 pagesTM01

    Appointment of Mr Timothy Brian Cavanagh as a director

    3 pagesAP01

    Current accounting period shortened from Oct 31, 2011 to Mar 31, 2011

    3 pagesAA01

    Registered office address changed from * Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom* on Feb 10, 2011

    2 pagesAD01

    Incorporation

    44 pagesNEWINC

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0