This company is commonly known as Silver Birch Design Limited. The company was founded 10 years ago and was given the registration number 08779608. The firm's registered office is in NUTFIELD. You can find them at Robert Denholm House, Bletchingley Road, Nutfield, Surrey. This company's SIC code is 74100 - specialised design activities.
Name | : | SILVER BIRCH DESIGN LIMITED |
---|---|---|
Company Number | : | 08779608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 November 2013 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Berestede Road, London, England, W6 9NP | Director | 18 November 2013 | Active |
16, Berestede Road, London, England, W6 9NP | Director | 18 November 2013 | Active |
Ms Catherine Birch | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Address | : | Town Wall House, Balkerne Hill, Colchester, CO3 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-13 | Resolution | Resolution. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Officers | Change person director company with change date. | Download |
2015-11-24 | Officers | Change person director company with change date. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.