P BIRD LIMITED
Status | DISSOLVED |
Company No. | 05765545 |
Category | Private Limited Company |
Incorporated | 03 Apr 2006 |
Age | 18 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2021 |
Years | 3 years, 2 months, 20 days |
SUMMARY
P BIRD LIMITED is an dissolved private limited company with number 05765545. It was incorporated 18 years, 2 months ago, on 03 April 2006 and it was dissolved 3 years, 2 months, 20 days ago, on 14 March 2021. The company address is 257b Croydon Road, Beckenham, BR3 3PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Dec 2019
Action Date: 12 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2019
Action Date: 12 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2017
Action Date: 12 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Dec 2016
Action Date: 12 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-12
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
New address: 257B Croydon Road Beckenham BR3 3PS
Change date: 2015-10-27
Old address: 17a Beckenham Grove Bromley Kent BR2 0JN
Documents
Liquidation voluntary statement of affairs with form attached
Date: 20 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Change registered office address company with date old address
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Address
Type: AD01
Old address: Bank Chambers, 156 Main Road Biggin Hill Westerham Kent TN16 3BA
Change date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Peter James Bird
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 16 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed access 2 art LIMITED\certificate issued on 16/01/07
Documents
Certificate change of name company
Date: 15 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gp 60 LIMITED\certificate issued on 15/12/06
Documents
Some Companies
1 WALKER STREET,DUNDEE,DD5 2ED
Number: | SC527513 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 10790006 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 41 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD
Number: | 04152447 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HENDON LANE,FINCHLEY,N3 1RY
Number: | 09917796 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 FERN GROVE,BLETCHLEY,MK2 3QF
Number: | 07167121 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WOODTHORPE CLOSE,IPSWICH,IP7 5JH
Number: | 11566709 |
Status: | ACTIVE |
Category: | Private Limited Company |