Advanced company searchLink opens in new window

BIRD BOX DISTRIBUTION LIMITED

Company number 10014555

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)
06 Apr 2024 AD01 Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham West Midlands B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 6 April 2024
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 28 July 2023
15 Aug 2022 AD01 Registered office address changed from Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England to C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham West Midlands B3 2HB on 15 August 2022
05 Aug 2022 600 Appointment of a voluntary liquidator
05 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-29
05 Aug 2022 LIQ02 Statement of affairs
20 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
03 Nov 2021 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 3 November 2021
19 Apr 2021 CS01 Confirmation statement made on 17 April 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
08 Mar 2021 CH01 Director's details changed for Mr Philip Alexander White Mckenzie on 1 March 2021
08 Mar 2021 PSC04 Change of details for Mr Philip Alexander White Mckenzie as a person with significant control on 1 March 2021
25 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
29 Dec 2020 PSC04 Change of details for Mr Philip Alexander White Mckenzie as a person with significant control on 29 December 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
30 Oct 2018 AD01 Registered office address changed from Unit 11 Westbourne Studios Acklam Road London W10 5JJ England to 123 Regents Park Road London NW1 8BE on 30 October 2018
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
09 Oct 2017 TM01 Termination of appointment of Anthony Jonathan Miller as a director on 1 October 2017
03 Oct 2017 AD01 Registered office address changed from 2nd Floor, Number 17 st. Annes Court London W1F 0BQ England to Unit 11 Westbourne Studios Acklam Road London W10 5JJ on 3 October 2017
24 Aug 2017 AA Total exemption full accounts made up to 28 February 2017