- Company Overview for BIRSTALL WIND DIRECT LIMITED (07369929)
- Filing history for BIRSTALL WIND DIRECT LIMITED (07369929)
- People for BIRSTALL WIND DIRECT LIMITED (07369929)
- More for BIRSTALL WIND DIRECT LIMITED (07369929)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2014 | DS01 | Application to strike the company off the register | |
09 Dec 2013 | TM01 | Termination of appointment of Eva Gromadzki as a director | |
12 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
03 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
16 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 Apr 2012 | AD01 | Registered office address changed from 7 Berkeley Square Clifton Bristol BS8 1HG on 25 April 2012 | |
28 Mar 2012 | TM01 | Termination of appointment of Frances Karki as a director | |
02 Mar 2012 | AP01 | Appointment of Mr Euan Porter Cameron as a director | |
29 Feb 2012 | AP01 | Appointment of Mr Richard Barker as a director | |
29 Feb 2012 | AP01 | Appointment of Eva Anna Jadwiga Gromadzki as a director | |
16 Jan 2012 | AP03 | Appointment of Mr Alexander James St John Hannah as a secretary | |
16 Jan 2012 | TM02 | Termination of appointment of Malcolm Thomson as a secretary | |
16 Jan 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
08 Sep 2010 | NEWINC |
Incorporation
|