- Company Overview for BLUEBIRD CONSTRUCTION SERVICES LIMITED (12900966)
- Filing history for BLUEBIRD CONSTRUCTION SERVICES LIMITED (12900966)
- People for BLUEBIRD CONSTRUCTION SERVICES LIMITED (12900966)
- Charges for BLUEBIRD CONSTRUCTION SERVICES LIMITED (12900966)
- More for BLUEBIRD CONSTRUCTION SERVICES LIMITED (12900966)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2023 | AD01 | Registered office address changed from Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB England to 9 Jerdan Place London SW6 1BE on 16 October 2023 | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
27 May 2022 | AD01 | Registered office address changed from 9 Jerdan Place Office 124 Fulham London SW6 1BE England to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 27 May 2022 | |
09 Mar 2022 | MR01 | Registration of charge 129009660002, created on 9 March 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Alexander Haile as a director on 31 January 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Aug 2021 | MR04 | Satisfaction of charge 129009660001 in full | |
04 Aug 2021 | AP01 | Appointment of Mr Alexander Haile as a director on 31 July 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
07 Jun 2021 | PSC07 | Cessation of Conor Bernard Higgins as a person with significant control on 1 June 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from 42-44 Regal Court 42-44 High Street, Slough Slough Berkshire SL1 1EL England to 9 Jerdan Place Office 124 Fulham London SW6 1BE on 1 March 2021 | |
02 Feb 2021 | MR01 | Registration of charge 129009660001, created on 28 January 2021 | |
19 Oct 2020 | TM01 | Termination of appointment of Conor Bernard Higgins as a director on 19 October 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from Flat 17 Lancaster Court Darlan Road London SW6 5TB England to 42-44 Regal Court 42-44 High Street, Slough Slough Berkshire SL1 1EL on 16 October 2020 | |
23 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-23
|