Advanced company searchLink opens in new window

BAG IT SAFETY PRODUCTS LIMITED

Company number 02936953

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2019 DS01 Application to strike the company off the register
08 Feb 2019 TM01 Termination of appointment of Peter James Gorden Wood as a director on 31 October 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
01 Nov 2018 AA01 Previous accounting period extended from 30 June 2018 to 31 October 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
08 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
23 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Mar 2012 AD01 Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 28 March 2012
11 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
26 May 2011 AP03 Appointment of Miss Emily Jane Mccann as a secretary
26 May 2011 TM02 Termination of appointment of Five Forty Ltd as a secretary
26 May 2011 TM01 Termination of appointment of David Sparks as a director