UKBizDB.co.uk

RWH (BLUEBIRD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rwh (bluebird) Limited. The company was founded 18 years ago and was given the registration number 05527054. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle 160, Midsummer Boulevard, Milton Keynes, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RWH (BLUEBIRD) LIMITED
Company Number:05527054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 August 2005
End of financial year:29 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Pinnacle 160, Midsummer Boulevard, Milton Keynes, MK9 1FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle 160, Midsummer Boulevard, Milton Keynes, MK9 1FF

Director03 August 2005Active
54, Waterford Road, London, England, SW6 2DR

Secretary09 May 2013Active
159 Mortlake Road, Kew, Richmond, Surrey, TW9 4AW

Secretary11 March 2014Active
7 Beaumont Avenue, Richmond, TW9 2HE

Secretary03 August 2005Active
159 Mortlake Road, Kew, Richmond, Surrey, TW9 4AW

Secretary11 November 2014Active
75 White Hart Lane, Barnes, London, SW13 0PW

Secretary05 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 August 2005Active
159 Mortlake Road, Kew, Richmond, Surrey, TW9 4AW

Director03 August 2005Active
159 Mortlake Road, Kew, Richmond, Surrey, TW9 4AW

Director26 July 2019Active
159 Mortlake Road, Kew, Richmond, Surrey, TW9 4AW

Director09 October 2013Active
159 Mortlake Road, Kew, Richmond, Surrey, TW9 4AW

Director01 November 2005Active
159 Mortlake Road, Kew, Richmond, Surrey, TW9 4AW

Director05 November 2013Active

People with Significant Control

Robinson Webster (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:159, Mortlake Road, Richmond, England, TW9 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-08Gazette

Gazette dissolved liquidation.

Download
2022-01-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-11-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-24Resolution

Resolution.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-07-06Accounts

Change account reference date company previous extended.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-05-08Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Termination secretary company with name termination date.

Download
2019-09-03Accounts

Accounts with accounts type small.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Accounts with accounts type small.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Change account reference date company previous shortened.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.