- Company Overview for BIRTHDAY WEATHER LIMITED (08725110)
- Filing history for BIRTHDAY WEATHER LIMITED (08725110)
- People for BIRTHDAY WEATHER LIMITED (08725110)
- More for BIRTHDAY WEATHER LIMITED (08725110)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2018 | DS01 | Application to strike the company off the register | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2018 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2017 | TM01 | Termination of appointment of Matthew Saunders as a director on 21 August 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Frederick Terence Wright as a director on 21 August 2017 | |
20 Sep 2017 | PSC03 | Notification of Rose Mills Print Finishers Limited as a person with significant control on 21 August 2017 | |
20 Sep 2017 | PSC07 | Cessation of Adrian John Manning as a person with significant control on 21 August 2017 | |
20 Sep 2017 | PSC07 | Cessation of Matthew Saunders as a person with significant control on 26 July 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Frederick Terence Wright on 24 October 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Matthew Saunders on 24 October 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Adrian John Manning on 24 October 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Unit 14 Rose Mills Trading Estate Ilminster Somerset TA19 9PS to Esparta House Watercombe Park Yeovil Somerset BA20 2HL on 24 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
30 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
06 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 5 November 2013
|
|
06 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | AP01 | Appointment of Mr Matthew Saunders as a director |