Advanced company searchLink opens in new window

BIRD OF SMITHFIELD LIMITED

Company number 08166837

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
13 Mar 2019 TM01 Termination of appointment of Georgia Louise Nicoli as a director on 28 September 2018
10 Oct 2018 AD01 Registered office address changed from 26 Smithfield Street London EC1A 9LB to First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN on 10 October 2018
06 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
11 Aug 2017 CH01 Director's details changed for Georgia Louise Nicoli on 11 August 2017
04 Aug 2017 CH01 Director's details changed for Mr Steven Ross Collins on 4 August 2017
27 Jun 2017 PSC01 Notification of Steven Ross Collins as a person with significant control on 6 April 2016
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 May 2017 TM01 Termination of appointment of Alan Michael Bird as a director on 21 October 2016
12 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Apr 2015 CH01 Director's details changed for Georgia Muir on 15 April 2015
15 Apr 2015 CH01 Director's details changed for Georgia Muir on 15 April 2015
09 Jan 2015 AD01 Registered office address changed from 31/32 Ely Place London EC1N 6TD to 26 Smithfield Street London EC1A 9LB on 9 January 2015
09 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
28 Aug 2014 TM01 Termination of appointment of Sian Emma Austin as a director on 24 June 2014
02 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200