BLUEBIRD PERFORMANCE ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 07918747 |
Category | Private Limited Company |
Incorporated | 20 Jan 2012 |
Age | 12 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2021 |
Years | 3 years, 3 months, 4 days |
SUMMARY
BLUEBIRD PERFORMANCE ENGINEERING LIMITED is an dissolved private limited company with number 07918747. It was incorporated 12 years, 4 months, 15 days ago, on 20 January 2012 and it was dissolved 3 years, 3 months, 4 days ago, on 28 February 2021. The company address is 5 Argosy Court Scimitar Way 5 Argosy Court Scimitar Way, Coventry, CV3 4GA, Warwickshire.
Company Fillings
Liquidation compulsory completion
Date: 28 Nov 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 27 Jun 2019
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Gazette filings brought up to date
Date: 20 Dec 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Dissolved compulsory strike off suspended
Date: 22 Jan 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Address
Type: AD01
New address: 5 Argosy Court Scimitar Way Whitley Business Park Coventry Warwickshire CV3 4GA
Old address: 4 Hargrave Close Binley Coventry West Midlands CV3 2XS
Change date: 2014-11-21
Documents
Termination director company with name termination date
Date: 21 Nov 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Peter Boxwell
Termination date: 2014-10-28
Documents
Change registered office situation company with old jurisdiction new jurisdiction
Date: 18 Mar 2014
Category: Address
Type: AD05
New jurisdiction: England and Wales
Old jurisdiction: Wales
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Boxwell
Documents
Appoint person director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Martin Rees
Documents
Capital allotment shares
Date: 03 Mar 2013
Action Date: 01 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-01
Capital : 1,000 GBP
Documents
Change person director company with change date
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Peter Boxwell
Change date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Certificate change of name company
Date: 22 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ev innovations LIMITED\certificate issued on 22/10/12
Documents
Change of name notice
Date: 22 Oct 2012
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Boxwell
Documents
Appoint person director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Herbert Boxwell
Documents
Change registered office address company with date old address
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-18
Old address: , the Bluebird Centre the Old Market, Melville Street, Pembroke Dock, Pembrokeshire, SA72 6XR, Wales
Documents
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Boxwell
Documents
Termination director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Rees
Documents
Some Companies
2ND FLOOR NORTH 10 FURNIVAL STREET,LONDON,EC4A 1AB
Number: | 04572473 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11500944 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELTIC HOUSE,CARDIFF,CF23 8HA
Number: | 08684001 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 06234236 |
Status: | ACTIVE |
Category: | Private Limited Company |
SISSONS HOUSE BYPASS PARK ESTATE,LEEDS,LS25 6EP
Number: | 11506706 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOM INGRAM EVENT MANAGEMENT LIMITED
29 CUTHBERT ROAD,SURREY,CR0 3RB
Number: | 02617076 |
Status: | LIQUIDATION |
Category: | Private Limited Company |