- Company Overview for COMPLETE BIRD CONTROL LIMITED (09926691)
- Filing history for COMPLETE BIRD CONTROL LIMITED (09926691)
- People for COMPLETE BIRD CONTROL LIMITED (09926691)
- More for COMPLETE BIRD CONTROL LIMITED (09926691)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2023 | DS01 | Application to strike the company off the register | |
27 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
03 Mar 2022 | AA01 | Current accounting period shortened from 31 July 2022 to 31 March 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
24 Feb 2020 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 16 Fairwater Crescent Alcester Worcestershire B49 6QX on 24 February 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
08 Jan 2020 | PSC04 | Change of details for Mr Michael David Nash as a person with significant control on 14 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of David John Nash as a director on 26 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of David John Nash as a person with significant control on 14 November 2019 | |
26 Nov 2019 | PSC04 | Change of details for Mr Michael David Nash as a person with significant control on 14 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Michael David Nash as a director on 14 November 2019 | |
26 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 14 November 2019 | |
15 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
19 Dec 2018 | PSC01 | Notification of Michael David Nash as a person with significant control on 1 May 2017 | |
19 Dec 2018 | PSC04 | Change of details for Mr David John Nash as a person with significant control on 1 May 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
11 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 |