Bluebird Automotive Ltd
REDI-51 LIMITED
BLUEBIRD AUTOMOTIVE INDUSTRIES LIMITED
BLUEBIRD AUTOMOTIVE GROUP LIMITED
BLUEBIRD AUTOMOTIVE LTD.
Company type |
Private Limited Company, Active |
Company Number |
11758218 |
Universal Entity Code | 3839-4936-4964-2482 |
Record last updated |
Thursday, January 10, 2019 8:30:15 AM UTC |
Official Address |
The Coppice Cat Street Upper Hartfield United Kingdom Tn74dp
There are 2 companies registered at this street
|
Locality |
Hartfield |
Region |
East Sussex, England |
Postal Code |
TN74DP
|
Sector |
Sale of used cars and light motor vehicles |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 9, 2019 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) As a Trustee Of a Trust, Shareholder (Above 75%) As a Member Of a Firm, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Registry |
Jul 13, 2010 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 13, 2010 |
Liquidator's progress report
|  |
Registry |
Apr 13, 2010 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Feb 22, 2010 |
Liquidator's progress report
|  |
Registry |
Aug 28, 2009 |
Liquidator's progress report 4177...
|  |
Registry |
Feb 24, 2009 |
Liquidator's progress report
|  |
Registry |
Aug 28, 2008 |
Liquidator's progress report 4177...
|  |
Registry |
Mar 4, 2008 |
Liquidator's progress report
|  |
Registry |
Mar 1, 2007 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Feb 22, 2007 |
Statement of company's affairs
|  |
Registry |
Feb 22, 2007 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Feb 15, 2007 |
Change in situation or address of registered office
|  |
Registry |
Aug 25, 2006 |
Change in situation or address of registered office 4177...
|  |
Registry |
Aug 24, 2006 |
Resignation of one Director (a man)
|  |
Registry |
Aug 24, 2006 |
Resignation of a director
|  |
Registry |
Aug 24, 2006 |
Resignation of a secretary
|  |
Registry |
Mar 16, 2006 |
Annual return
|  |
Financials |
Feb 1, 2006 |
Annual accounts
|  |
Registry |
Jan 13, 2006 |
Annual return
|  |
Registry |
Feb 2, 2005 |
Annual return 4177...
|  |
Registry |
Feb 2, 2005 |
Annual return
|  |
Financials |
Feb 1, 2005 |
Annual accounts
|  |
Financials |
Feb 1, 2005 |
Annual accounts 4177...
|  |
Financials |
Feb 1, 2005 |
Annual accounts
|  |
Registry |
Feb 1, 2005 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 31, 2005 |
Change in situation or address of registered office
|  |
Registry |
Sep 30, 2003 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 13, 2002 |
Resignation of a director
|  |
Registry |
Nov 5, 2002 |
Change of name certificate
|  |
Registry |
Nov 5, 2002 |
Company name change
|  |
Registry |
Oct 29, 2002 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Aug 28, 2002 |
Appointment of a director
|  |
Registry |
Aug 1, 2002 |
Appointment of a man as Director and Company Director
|  |
Registry |
Jul 10, 2002 |
Change in situation or address of registered office
|  |
Registry |
Jun 25, 2002 |
Change in situation or address of registered office 4177...
|  |
Registry |
Jun 17, 2002 |
Annual return
|  |
Registry |
Nov 20, 2001 |
Change of name certificate
|  |
Registry |
Nov 20, 2001 |
Company name change
|  |
Registry |
Apr 11, 2001 |
Resignation of a secretary
|  |
Registry |
Apr 11, 2001 |
Appointment of a director
|  |
Registry |
Apr 11, 2001 |
Resignation of a director
|  |
Registry |
Apr 11, 2001 |
Appointment of a director
|  |
Registry |
Apr 5, 2001 |
Two appointments: 2 men
|  |
Registry |
Apr 5, 2001 |
Change of name certificate
|  |
Registry |
Apr 5, 2001 |
Company name change
|  |
Registry |
Mar 12, 2001 |
Two appointments: 2 companies
|  |