Advanced company searchLink opens in new window

BIBBY FACTORS BOREHAMWOOD LIMITED

Company number 00388715

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2022 DS01 Application to strike the company off the register
13 Jan 2022 SH19 Statement of capital on 13 January 2022
  • GBP 1
12 Jan 2022 SH20 Statement by Directors
12 Jan 2022 CAP-SS Solvency Statement dated 07/01/22
12 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
23 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
23 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
23 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
10 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
12 Jan 2021 AP01 Appointment of Mr Ian Stuart Ramsden as a director on 7 January 2021
12 Jan 2021 TM01 Termination of appointment of Edward James Winterton as a director on 7 January 2021
08 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
24 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
24 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
24 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
09 Dec 2019 CH01 Director's details changed for Mr. Edward James Winterton on 2 December 2019
05 Dec 2019 CH01 Director's details changed for Ian Downing on 2 December 2019
03 Dec 2019 PSC05 Change of details for Bibby Invoice Finance Uk Limited as a person with significant control on 2 December 2019
03 Dec 2019 CH04 Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018