Advanced company searchLink opens in new window

BIRD BOX BONDS PLC

Company number 11530366

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)
15 Jan 2025 AD01 Registered office address changed from C/O Hodgsons 2 the Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 15 January 2025
15 Jan 2025 WU04 Appointment of a liquidator
27 Jun 2024 AD01 Registered office address changed from Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England to C/O Hodgsons 2 the Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG on 27 June 2024
16 Jun 2024 WU04 Appointment of a liquidator
18 Apr 2024 COCOMP Order of court to wind up
03 Apr 2024 AC92 Restoration by order of the court
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2022 CH01 Director's details changed for Mr Philip Alexander White Mckenzie on 4 April 2022
06 Apr 2022 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 6 April 2022
17 Nov 2021 TM01 Termination of appointment of Jonathan Robin Chadwick as a director on 17 November 2021
16 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2021 DS01 Application to strike the company off the register
17 Jun 2021 CS01 Confirmation statement made on 17 June 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
18 Dec 2020 CH01 Director's details changed for Mrs Kirsty Bell on 1 December 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
17 Apr 2020 AA Accounts for a dormant company made up to 31 October 2018
11 Mar 2020 AP01 Appointment of Mr Jonathan Robin Chadwick as a director on 28 February 2020
28 Feb 2020 AP03 Appointment of Mr Tobias Angus Giles Mathews as a secretary on 28 February 2020
28 Feb 2020 TM02 Termination of appointment of Jonathan Robin Chadwick as a secretary on 28 February 2020
19 Feb 2020 AA01 Current accounting period shortened from 31 August 2019 to 31 October 2018
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
20 Dec 2018 MR01 Registration of charge 115303660001, created on 6 December 2018
03 Dec 2018 CERT8A Commence business and borrow