Advanced company searchLink opens in new window

BIRDBACK LIMITED

Company number 07991587

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 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 DS01 Application to strike the company off the register
06 Sep 2016 TM02 Termination of appointment of Ohs Secretaries as a secretary on 19 May 2016
07 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2.160285
29 Feb 2016 TM01 Termination of appointment of Asger Lund Pedersen as a director on 29 February 2016
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2.160286
02 Apr 2015 CH01 Director's details changed for Ms Eileen Burbidge on 31 March 2015
02 Apr 2015 CH01 Director's details changed for Steffen Thilsted on 2 April 2015
02 Apr 2015 CH01 Director's details changed for Nicolai Watzenig on 2 April 2015
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
15 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2.160286
04 Apr 2014 CH01 Director's details changed for Mr Asger Lund Pedersen on 2 April 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 12 July 2013
  • GBP 2.160285
25 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2013 AP01 Appointment of Paul Nikkel as a director
17 Apr 2013 AD01 Registered office address changed from 8 Charterhouse Buildings Third Floor London EC1M 7AN United Kingdom on 17 April 2013
09 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
20 Nov 2012 AP01 Appointment of Eileen Burbidge as a director
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1.649812
08 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights