About

Registered Number: 04403846
Date of Incorporation: 26/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2016 (7 years and 4 months ago)
Registered Address: PURNELLS, Treverva Farm, Treverva, Penryn Near Falmouth, Cornwall, TR10 9BL

 

Based in Cornwall, Birchbank Ltd was setup in 2002, it's status is listed as "Dissolved". There is one director listed for the company. We do not know the number of employees at Birchbank Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Geoffrey William 27 March 2002 01 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 September 2016
4.68 - Liquidator's statement of receipts and payments 01 October 2015
AD01 - Change of registered office address 20 August 2014
RESOLUTIONS - N/A 14 August 2014
4.20 - N/A 14 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 27 March 2014
AA01 - Change of accounting reference date 31 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 April 2012
AD01 - Change of registered office address 09 February 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 23 December 2011
CH01 - Change of particulars for director 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 15 January 2009
363s - Annual Return 22 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 24 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 29 January 2004
363a - Annual Return 15 July 2003
287 - Change in situation or address of Registered Office 19 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
MEM/ARTS - N/A 05 April 2002
123 - Notice of increase in nominal capital 05 April 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.