Advanced company searchLink opens in new window

BLUEBIRD FX LTD

Company number 08481328

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)
22 May 2018 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 5 February 2017
11 Apr 2016 4.68 Liquidators' statement of receipts and payments to 5 February 2016
02 Jun 2015 AD02 Register inspection address has been changed from C/O Gazechim Composites Uk Ltd 180E Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Miro House Western Way Bury St Edmunds IP33 3SP
12 May 2015 CH01 Director's details changed for Ms Anne Marie Nathalie Rouviere on 2 April 2015
19 Feb 2015 AD01 Registered office address changed from Miro House Western Way (West) Bury St. Edmunds Suffolk IP33 3SP to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 19 February 2015
18 Feb 2015 4.70 Declaration of solvency
18 Feb 2015 600 Appointment of a voluntary liquidator
18 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-06
18 Jul 2014 AA Full accounts made up to 31 December 2013
12 Jun 2014 AP01 Appointment of Ms Anne Marie Nathalie Rouviere as a director
22 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
22 Apr 2014 AD02 Register inspection address has been changed from C/O Laytons Solicitors Llp Level 5 2 More London Riverside London SE1 2AP England
15 Nov 2013 TM01 Termination of appointment of Laura Schiavo-Reyneri as a director
04 Sep 2013 AD02 Register inspection address has been changed
03 Sep 2013 AD03 Register(s) moved to registered inspection location
12 Aug 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
09 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted