- Company Overview for BIRD BOX DISTRIBUTION LIMITED (10014555)
- Filing history for BIRD BOX DISTRIBUTION LIMITED (10014555)
- People for BIRD BOX DISTRIBUTION LIMITED (10014555)
- Insolvency for BIRD BOX DISTRIBUTION LIMITED (10014555)
- More for BIRD BOX DISTRIBUTION LIMITED (10014555)
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) |
---|---|---|---|
23 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2024 | |
06 Apr 2024 | AD01 | Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham West Midlands B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 6 April 2024 | |
23 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 July 2023 | |
15 Aug 2022 | AD01 | Registered office address changed from Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England to C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham West Midlands B3 2HB on 15 August 2022 | |
05 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2022 | LIQ02 | Statement of affairs | |
20 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH England to Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX on 3 November 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
09 Mar 2021 | AD01 | Registered office address changed from 123 Regents Park Road London NW1 8BE England to 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH on 9 March 2021 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Philip Alexander White Mckenzie on 1 March 2021 | |
08 Mar 2021 | PSC04 | Change of details for Mr Philip Alexander White Mckenzie as a person with significant control on 1 March 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
29 Dec 2020 | PSC04 | Change of details for Mr Philip Alexander White Mckenzie as a person with significant control on 29 December 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
19 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from Unit 11 Westbourne Studios Acklam Road London W10 5JJ England to 123 Regents Park Road London NW1 8BE on 30 October 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
09 Oct 2017 | TM01 | Termination of appointment of Anthony Jonathan Miller as a director on 1 October 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from 2nd Floor, Number 17 st. Annes Court London W1F 0BQ England to Unit 11 Westbourne Studios Acklam Road London W10 5JJ on 3 October 2017 |