Advanced company searchLink opens in new window

BRIGHTBIRD LIMITED

Company number 02724976

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-17
18 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-07-18
  • GBP 200
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company shares divided 01/11/2009
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