Advanced company searchLink opens in new window

BIRTHDAY WEATHER LIMITED

Company number 08725110

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)
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
  • GBP 100
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
  • GBP 100
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 5 November 2013
  • GBP 100
06 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2013 AP01 Appointment of Mr Matthew Saunders as a director