- Company Overview for BLUEBIRD EXPRESS COURIERS LIMITED (04435248)
- Filing history for BLUEBIRD EXPRESS COURIERS LIMITED (04435248)
- People for BLUEBIRD EXPRESS COURIERS LIMITED (04435248)
- Charges for BLUEBIRD EXPRESS COURIERS LIMITED (04435248)
- Insolvency for BLUEBIRD EXPRESS COURIERS LIMITED (04435248)
- More for BLUEBIRD EXPRESS COURIERS LIMITED (04435248)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2016 | |
14 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Sean Peter Canabady as a director on 12 February 2015 | |
11 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2014 | 2.24B | Administrator's progress report to 23 January 2014 | |
03 Feb 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Sep 2013 | 2.24B | Administrator's progress report to 11 August 2013 | |
26 Jun 2013 | 2.39B | Notice of vacation of office by administrator | |
26 Jun 2013 | LIQ MISC | Insolvency:order of court appointing lisa jane hogg as administrator of the company | |
26 Jun 2013 | 2.40B | Notice of appointment of replacement/additional administrator | |
02 May 2013 | F2.18 | Notice of deemed approval of proposals | |
22 Apr 2013 | 2.17B | Statement of administrator's proposal | |
27 Feb 2013 | AD01 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 27 February 2013 | |
26 Feb 2013 | 2.12B | Appointment of an administrator | |
16 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
|
|
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
19 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |