Advanced company searchLink opens in new window

BLUEBIRD VEHICLES LIMITED

Company number 04969581

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)
17 Mar 2017 AC92 Restoration by order of the court
06 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2016 2.35B Notice of move from Administration to Dissolution on 22 December 2015
14 Dec 2015 2.24B Administrator's progress report to 8 November 2015
18 Nov 2015 AD01 Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015
14 Aug 2015 2.39B Notice of vacation of office by administrator
18 Jun 2015 2.24B Administrator's progress report to 8 May 2015
18 Jun 2015 2.31B Notice of extension of period of Administration
11 Feb 2015 2.24B Administrator's progress report to 2 January 2015
23 Dec 2014 2.17B Statement of administrator's proposal
23 Sep 2014 F2.18 Notice of deemed approval of proposals
14 Aug 2014 2.16B Statement of affairs with form 2.14B
30 Jul 2014 AD01 Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 1 the Embankment Neville Street Leeds LS1 4DW on 30 July 2014
16 Jul 2014 2.12B Appointment of an administrator
17 Jun 2014 TM01 Termination of appointment of Michael Morfill as a director
19 May 2014 AP01 Appointment of Mr Michael Morfill as a director
17 Apr 2014 MR01 Registration of charge 049695810010
11 Mar 2014 AA Accounts for a medium company made up to 31 December 2012
26 Feb 2014 MR04 Satisfaction of charge 6 in full
26 Feb 2014 MR04 Satisfaction of charge 8 in full
26 Feb 2014 MR04 Satisfaction of charge 7 in full
25 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalised - £12,655 18/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2014 TM02 Termination of appointment of Gary Robinson as a secretary
24 Feb 2014 TM01 Termination of appointment of Gary Robinson as a director
24 Feb 2014 SH10 Particulars of variation of rights attached to shares