Advanced company searchLink opens in new window

HIGH BIRD DEVELOPMENTS LIMITED

Company number 07105156

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)
18 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Dec 2015 4.70 Declaration of solvency
01 Dec 2015 AD01 Registered office address changed from 9 Beddau Way Castlegate Business Park Caerphilly Wales CF83 2AX to C/O Purnells 5-6 Waterside Court Albany Street Newport S Wales NP20 5NT on 1 December 2015
30 Nov 2015 600 Appointment of a voluntary liquidator
30 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
16 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
09 Jan 2015 AA Full accounts made up to 31 March 2014
23 Jun 2014 TM01 Termination of appointment of Leighton Humphreys as a director
06 Jan 2014 AA Full accounts made up to 31 March 2013
18 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
31 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
14 Aug 2012 CH01 Director's details changed for Mr Leighton Humphreys on 3 August 2012
19 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
13 Dec 2011 AP01 Appointment of Mr Robert Kenneth Thompson as a director
13 Dec 2011 AP01 Appointment of Mr Leighton Humphreys as a director
06 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 29 November 2011
  • GBP 100
06 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jan 2011 CERTNM Company name changed leinthall aggregates LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
  • NM01 ‐ Change of name by resolution
16 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
05 Mar 2010 AP01 Appointment of Richard Walters as a director
05 Mar 2010 TM01 Termination of appointment of Stephen Berry as a director