- Company Overview for BRIGHTBIRD LIMITED (02724976)
- Filing history for BRIGHTBIRD LIMITED (02724976)
- People for BRIGHTBIRD LIMITED (02724976)
- Insolvency for BRIGHTBIRD LIMITED (02724976)
- More for BRIGHTBIRD LIMITED (02724976)
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) |
---|---|---|---|
18 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2012 | |
06 Sep 2011 | AD01 | Registered office address changed from 10 Chidswell Lane Shaw Cross Dewsbury West Yorkshire WF12 7SD United Kingdom on 6 September 2011 | |
24 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
24 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2011 | AR01 |
Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-07-18
|
|
18 Jul 2011 | AD01 | Registered office address changed from Suite 13 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 18 July 2011 | |
25 May 2011 | SH02 | Sub-division of shares on 1 November 2009 | |
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
20 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Jul 2010 | CH01 | Director's details changed for Lee West on 23 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Shelly Marie West on 23 June 2010 | |
20 Jul 2010 | AD02 | Register inspection address has been changed | |
20 Jul 2010 | CH03 | Secretary's details changed for Shelly Marie West on 23 June 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Feb 2010 | AD01 | Registered office address changed from 10 Chidswell Lane Shaw Cross Dewsbury West Yorkshire WF12 7SD United Kingdom on 10 February 2010 | |
08 Feb 2010 | AD01 | Registered office address changed from Suite 13 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER Uk on 8 February 2010 | |
15 Jul 2009 | 363a | Return made up to 23/06/09; full list of members | |
07 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
20 Oct 2008 | 287 | Registered office changed on 20/10/2008 from unit 9 viaduct works 266 bridge road horbury, wakefield west yorkshire WF4 5PT | |
30 Jun 2008 | 363a | Return made up to 23/06/08; full list of members |