- Company Overview for BIRD BOX BONDS PLC (11530366)
- Filing history for BIRD BOX BONDS PLC (11530366)
- People for BIRD BOX BONDS PLC (11530366)
- Charges for BIRD BOX BONDS PLC (11530366)
- Insolvency for BIRD BOX BONDS PLC (11530366)
- More for BIRD BOX BONDS PLC (11530366)
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 |