Advanced company searchLink opens in new window

BIRDLIMITY LTD

Company number 13342676

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(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2022 AA Micro company accounts made up to 5 April 2022
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2022 DS01 Application to strike the company off the register
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 CS01 Confirmation statement made on 18 April 2022 with updates
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 AA01 Current accounting period shortened from 30 April 2022 to 5 April 2022
21 Nov 2021 AD01 Registered office address changed from Office 2 23-25 Market Street Hednesford Cannock WS12 1AY to Office 2 Crown House Church Row Pershore WR10 1BH on 21 November 2021
11 Jun 2021 PSC07 Cessation of Macy Seeley as a person with significant control on 18 May 2021
02 Jun 2021 PSC01 Notification of Alfredo Roxas as a person with significant control on 18 May 2021
21 May 2021 TM01 Termination of appointment of Macy Seeley as a director on 18 May 2021
20 May 2021 AP01 Appointment of Mr Alfredo Roxas as a director on 18 May 2021
18 May 2021 AD01 Registered office address changed from Office 2, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY United Kingdom to Office 2 23-25 Market Street Hednesford Cannock WS12 1AY on 18 May 2021
13 May 2021 AD01 Registered office address changed from 6 Gould Close Barnstaple EX32 8HB England to Office 2, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY on 13 May 2021
19 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted