Advanced company searchLink opens in new window

BIRD STEVENS MANUFACTURING LIMITED

Company number 08534142

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)
06 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2017 AM10 Administrator's progress report
06 Jun 2017 AM23 Notice of move from Administration to Dissolution
29 Nov 2016 2.24B Administrator's progress report to 3 November 2016
04 Jul 2016 F2.18 Notice of deemed approval of proposals
27 Jun 2016 2.16B Statement of affairs with form 2.14B
27 Jun 2016 2.17B Statement of administrator's proposal
31 May 2016 AD01 Registered office address changed from Sun Works Sun Street Quarry Bank Brierley Hill West Midlands DY5 2JE to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 31 May 2016
17 May 2016 2.12B Appointment of an administrator
21 Mar 2016 TM02 Termination of appointment of Stephen Leslie Price as a secretary on 21 March 2016
15 Mar 2016 AP01 Appointment of Mr Stephen James Price as a director on 14 March 2016
14 Mar 2016 AP03 Appointment of Mr Stephen Ruston as a secretary on 14 March 2016
14 Mar 2016 TM01 Termination of appointment of Stephen Leonard Ruston as a director on 14 March 2016
12 Nov 2015 TM02 Termination of appointment of Nicola Price as a secretary on 1 November 2015
11 Nov 2015 AP03 Appointment of Mr Stephen Leslie Price as a secretary on 1 November 2015
11 Nov 2015 AP03 Appointment of Mrs Susan Lesley Ruston as a secretary on 1 November 2015
28 May 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
28 Aug 2014 AP01 Appointment of Mr Stephen Leonard Ruston as a director on 27 August 2014
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 100
19 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-19
08 May 2014 MR01 Registration of charge 085341420002
09 Apr 2014 TM01 Termination of appointment of Stephen Ruston as a director
10 Mar 2014 CERTNM Company name changed silverjade LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-02-25
10 Mar 2014 CONNOT Change of name notice