- Company Overview for LITTLEBIRD AGENCY LIMITED (07649060)
- Filing history for LITTLEBIRD AGENCY LIMITED (07649060)
- People for LITTLEBIRD AGENCY LIMITED (07649060)
- Insolvency for LITTLEBIRD AGENCY LIMITED (07649060)
- More for LITTLEBIRD AGENCY LIMITED (07649060)
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
|
|
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
|
|
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
|
|
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
|
|
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 |