Advanced company searchLink opens in new window

LITTLEBIRD AGENCY LIMITED

Company number 07649060

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)
15 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 24 May 2017
06 Jun 2016 600 Appointment of a voluntary liquidator
06 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25
06 Jun 2016 4.20 Statement of affairs with form 4.19
15 May 2016 AD01 Registered office address changed from Dbh Serviced Business Centre the Corn Exchange Fenwick Street Liverpool L2 7QL to No 1 Old Hall Street Liverpool Merseyside L3 9HF on 15 May 2016
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
02 Jun 2015 CH01 Director's details changed for Mrs Nicola Dawn Spindler on 18 April 2015
28 Oct 2014 AD01 Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD to Dbh Serviced Business Centre the Corn Exchange Fenwick Street Liverpool L2 7QL on 28 October 2014
28 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
02 Jun 2014 CH01 Director's details changed for Mrs Nicola Dawn Spindler on 20 August 2013
27 Aug 2013 AD01 Registered office address changed from 1 Pendle Close Little Sutton Ellesmere Port CH66 4JG United Kingdom on 27 August 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2013 AA01 Previous accounting period extended from 31 May 2012 to 31 October 2012
27 Sep 2012 CERTNM Company name changed freer pr LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
14 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
14 Jun 2012 AD01 Registered office address changed from Seymour Chambers 92 London Rd Liverpool L3 5NW United Kingdom on 14 June 2012
06 Jun 2011 AP01 Appointment of Mrs Nicola Dawn Spindler as a director
26 May 2011 TM01 Termination of appointment of Yomtov Jacobs as a director