Advanced company searchLink opens in new window

JEWELLERY BIRD LIMITED

Company number SC377734

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2016 DS01 Application to strike the company off the register
14 Jun 2016 AA Micro company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
29 Apr 2016 CH01 Director's details changed for Miss Willa Margarethe Von Klitzing on 28 April 2012
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
10 May 2013 AD01 Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 10 May 2013
03 Apr 2013 AAMD Amended accounts made up to 30 April 2012
14 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
04 May 2012 CH01 Director's details changed for Miss Willa Margarethe Von Klitzing on 1 April 2012
02 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
25 Oct 2011 CH01 Director's details changed for Miss Willa Margarethe Von Klitzing on 24 October 2011
24 Oct 2011 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011
12 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for Miss Willa Margarethe Von Klitzing on 23 March 2011
04 May 2011 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary
04 May 2011 CH01 Director's details changed for Miss Willa Margarethe Von Klitzing on 23 March 2011
04 May 2011 CH01 Director's details changed for Miss Willa Margarethe Von Klitzing on 23 March 2011