BLUEBIRD PERFORMANCE ENGINEERING LIMITED

5 Argosy Court Scimitar Way 5 Argosy Court Scimitar Way, Coventry, CV3 4GA, Warwickshire
StatusDISSOLVED
Company No.07918747
CategoryPrivate Limited Company
Incorporated20 Jan 2012
Age12 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution28 Feb 2021
Years3 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

Gazette dissolved liquidation

Date: 28 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 28 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Jun 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jan 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Boxwell

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Martin Rees

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 22 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Boxwell

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Herbert Boxwell

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Boxwell

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Rees

Documents

View document PDF

Incorporation company

Date: 20 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CQI SERVICES LIMITED

2ND FLOOR NORTH 10 FURNIVAL STREET,LONDON,EC4A 1AB

Number:04572473
Status:ACTIVE
Category:Private Limited Company

EPHOENX LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11500944
Status:ACTIVE
Category:Private Limited Company

GET FINANCIAL ADVICE LTD

CELTIC HOUSE,CARDIFF,CF23 8HA

Number:08684001
Status:ACTIVE
Category:Private Limited Company

PATREM LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:06234236
Status:ACTIVE
Category:Private Limited Company

SISSONS ESTATES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source