Advanced company searchLink opens in new window

DAVID BIRD CONSULTANCY LIMITED

Company number 05252947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2011 DS01 Application to strike the company off the register
03 Jan 2011 TM02 Termination of appointment of Marlene Essex as a secretary
14 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
13 Dec 2010 AA01 Previous accounting period shortened from 31 December 2010 to 30 September 2010
07 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
Statement of capital on 2010-10-07
  • GBP 300
01 Sep 2010 CH01 Director's details changed for David Arthur Bird on 26 August 2010
17 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
14 Oct 2009 AD01 Registered office address changed from Quantic Accountancy Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH on 14 October 2009
13 Oct 2009 CH01 Director's details changed for David Arthur Bird on 7 October 2009
29 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Oct 2008 363a Return made up to 07/10/08; full list of members
09 Oct 2008 288c Director's Change of Particulars / david bird / 07/10/2008 / Occupation was: defence consultant, now: restaurateur
20 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Mar 2008 88(2) Ad 01/01/08 gbp si 200@1=200 gbp ic 100/300
10 Mar 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Mar 2008 288c Secretary's Change of Particulars / marlene essex / 11/12/2007 / Street was: nelson villas, now: nelson villas quex road; Area was: quex road, now: ; Country was: , now: united kingdom
05 Mar 2008 288c Director's Change of Particulars / david bird / 04/03/2007 / HouseName/Number was: , now: the blagdon inn; Street was: 35 james copse road, now: blagdon hill; Area was: lovedean, now: ; Post Town was: waterlooville, now: taunton; Region was: hampshire, now: somerset; Post Code was: PO8 9RG, now: TA3 7SG; Country was: , now: united kingdom
05 Mar 2008 288c Secretary's Change of Particulars / marlene essex / 11/12/2007 / HouseName/Number was: , now: 11; Street was: 16 station road, now: nelson villas quex road; Area was: wivenhoe, now: ; Post Town was: colchester, now: westgate-on-sea; Region was: essex, now: kent; Post Code was: CO7 9DH, now: CT8 8BN; Country was: , now: united kingdom
05 Feb 2008 225 Accounting reference date extended from 31/10/07 to 31/12/07
08 Oct 2007 363a Return made up to 07/10/07; full list of members
25 Apr 2007 AA Total exemption small company accounts made up to 31 October 2006
16 Oct 2006 363a Return made up to 07/10/06; no change of members