Advanced company searchLink opens in new window

BIRD AND WOLFE LIMITED

Company number 07377149

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2022 DS01 Application to strike the company off the register
13 Dec 2021 CS01 Confirmation statement made on 13 October 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
19 Jan 2021 CS01 Confirmation statement made on 13 October 2020 with updates
07 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
31 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
13 Oct 2017 AD01 Registered office address changed from 2-18 Warburton Road Warburton Road London E8 3FN to 37 Keeling House Claredale Street London Greater London E2 6PG on 13 October 2017
28 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
06 Nov 2014 AD01 Registered office address changed from 28a Waterlow Road London N19 5NH to 2-18 Warburton Road Warburton Road London E8 3FN on 6 November 2014
24 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
24 Oct 2014 TM02 Termination of appointment of Georgina Gayle Gordon-Smith as a secretary on 19 February 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Jun 2014 TM01 Termination of appointment of Georgina Gordon-Smith as a director
20 Jan 2014 CH01 Director's details changed for Georgina Gayle Gordon-Smith on 1 October 2012
22 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2