Advanced company searchLink opens in new window

RAYMOND BIRD (IP) LIMITED

Company number 05091598

Filter by category

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 AP01 Notice of removal of a director
06 Jan 2022 TM01 Termination of appointment of Raymond Frederick Bird as a director on 27 December 2021
27 Aug 2021 TM02 Termination of appointment of Rwk Company Services Limited as a secretary on 27 August 2021
31 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Compay business 14/07/2021
27 Jul 2021 AP01 Appointment of Mr Raymond Bird Bird as a director on 14 July 2021
24 Jul 2021 TM01 Termination of appointment of Benjamin Paul Bird as a director on 14 July 2021
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
18 Sep 2020 TM01 Termination of appointment of Sarah Jane Bird as a director on 17 September 2020
17 Sep 2020 TM01 Termination of appointment of Raymond Frederick Bird as a director on 17 September 2020
27 May 2020 AD01 Registered office address changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP England to The Elms Millditch Bratton Westbury BA13 4SX on 27 May 2020
07 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
21 Aug 2019 AP04 Appointment of Rwk Company Services Limited as a secretary on 1 May 2019
20 May 2019 AP01 Appointment of Mr Raymond Frederick Bird as a director on 11 May 2019
13 May 2019 AP01 Appointment of Sarah Jane Bird as a director on 25 March 2019
13 May 2019 AD01 Registered office address changed from 1 Liberty House South Liberty Lane Bristol Wiltshire B53 2st to Midland Bridge House Midland Bridge Road Bath BA2 3FP on 13 May 2019
13 May 2019 AD01 Registered office address changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP England to 1 Liberty House South Liberty Lane Bristol Wiltshire B53 2st on 13 May 2019
13 May 2019 TM01 Termination of appointment of Sarah Jane Bird as a director on 25 March 2019
18 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
08 Apr 2019 AP01 Appointment of Mr Benjamin Paul Bird as a director on 8 April 2019
08 Apr 2019 TM01 Termination of appointment of Raymond Frederick Bird as a director on 8 April 2019