BIRCHCROFT GAS & MAINTENANCE LIMITED

Quadrant House 4 Quadrant House 4, London, E1W 1YW
StatusDISSOLVED
Company No.05900024
CategoryPrivate Limited Company
Incorporated08 Aug 2006
Age17 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution19 Jan 2023
Years1 year, 5 months, 17 days

SUMMARY

BIRCHCROFT GAS & MAINTENANCE LIMITED is an dissolved private limited company with number 05900024. It was incorporated 17 years, 10 months, 28 days ago, on 08 August 2006 and it was dissolved 1 year, 5 months, 17 days ago, on 19 January 2023. The company address is Quadrant House 4 Quadrant House 4, London, E1W 1YW.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Apr 2022

Action Date: 12 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2021

Action Date: 12 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Apr 2020

Action Date: 12 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Mar 2019

Action Date: 12 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-12

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2018

Action Date: 12 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-12

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 Mar 2017

Action Date: 13 Feb 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-02-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-14

Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT

New address: Quadrant House 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 13 Feb 2017

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 05 Oct 2016

Action Date: 22 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-08-22

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 29 Apr 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Apr 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Change date: 2015-05-06

Old address: Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT

New address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 25 Aug 2006

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2006-08-25

Officer name: Mr John Godfrey Bishop

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2011

Action Date: 21 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-21

Capital : 111 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from 13-17 high beech road loughton essex IG10 4BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 30/04/07

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDREXNETURIO LIMITED

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10427240
Status:ACTIVE
Category:Private Limited Company

CEIDOMH LTD

7 DODMAN ROAD,LIVERPOOL,L11 0DD

Number:11527915
Status:ACTIVE
Category:Private Limited Company

COATES CARPENTRY & BUILDING LIMITED

ASHWELLS ASSOCIATES LIMITED,ASHFORD,TW15 2TS

Number:11373030
Status:ACTIVE
Category:Private Limited Company

DIRECT HAND TOOLS LTD

STIRLING ROAD,SOLIHULL,B90 4LZ

Number:03550440
Status:ACTIVE
Category:Private Limited Company

FITZJOHNS CAPITAL LTD

UNIT 3 URSULA LAPP ESTATE,LONDON,NW10 6UD

Number:10427247
Status:ACTIVE
Category:Private Limited Company

MOORSIDE CONSTRUCTION (NE) LIMITED

30 THORNHILL ROAD,NEWCASTLE UPON TYNE,NE20 9QA

Number:09104490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source