- Company Overview for HIGH BIRD DEVELOPMENTS LIMITED (07105156)
- Filing history for HIGH BIRD DEVELOPMENTS LIMITED (07105156)
- People for HIGH BIRD DEVELOPMENTS LIMITED (07105156)
- Insolvency for HIGH BIRD DEVELOPMENTS LIMITED (07105156)
- More for HIGH BIRD DEVELOPMENTS LIMITED (07105156)
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
|
|
16 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
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
|
|
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
|
|
06 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |