Advanced company searchLink opens in new window

BIDSERVE LIMITED

Company number 02409937

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)
08 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 29 April 2017
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 29 April 2016
03 Jun 2016 AD01 Registered office address changed from C/O Wood Allen Page Limited Unit 7 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 3 June 2016
22 May 2015 4.20 Statement of affairs with form 4.19
13 May 2015 AD01 Registered office address changed from Aston Shaw West Road Ransomes Europark Ipswich IP3 9SX to C/O Wood Allen Page Limited Unit 7 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW on 13 May 2015
12 May 2015 600 Appointment of a voluntary liquidator
12 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-30
13 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,002
13 Feb 2015 AD01 Registered office address changed from C/O Morgan Woods Accountants Alpha 6 Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9SX to Aston Shaw West Road Ransomes Europark Ipswich IP3 9SX on 13 February 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,002
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Aug 2010 AD01 Registered office address changed from C/O C/O Morgan Woods Accountants Alpha 6 Masterload Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9SX on 18 August 2010
16 Jun 2010 AD01 Registered office address changed from Alpha 6 Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9SX on 16 June 2010
09 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr Michael Albert Wainwright Chapman on 1 October 2009
09 Feb 2010 CH01 Director's details changed for Mrs Jane Chapman on 1 October 2009