Advanced company searchLink opens in new window

BIRSTALL WIND DIRECT LIMITED

Company number 07369929

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)
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
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)