BIRCH HANDLING LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

27/10/1927 October 2019 PSC'S CHANGE OF PARTICULARS / MR LEE MICHAEL SETNIK / 21/10/2019

View Document

27/10/1927 October 2019 PSC'S CHANGE OF PARTICULARS / MISS LOUISE MITCHELL / 21/10/2019

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

14/03/1914 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 47 ST. LAWRENCE AVENUE BOLSOVER CHESTERFIELD DERBYSHIRE S44 6HS UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE MITCHELL

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 01/07/16 STATEMENT OF CAPITAL GBP 600

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED LEE MICHAEL SETNIK

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company