Advanced company searchLink opens in new window

BIFOLD FLUIDPOWER (HOLDINGS) LIMITED

Company number 04606078

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)
18 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
23 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
10 Jan 2022 AP01 Appointment of Kiet Huynh as a director on 10 January 2022
10 Jan 2022 TM01 Termination of appointment of Kevin George Hostetler as a director on 10 January 2022
23 Nov 2021 MR04 Satisfaction of charge 046060780009 in full
23 Nov 2021 MR04 Satisfaction of charge 046060780008 in full
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
12 May 2021 AP03 Appointment of Joy Elizabeth Baldry as a secretary on 7 May 2021
12 May 2021 TM02 Termination of appointment of Sandra Elizabeth Margaret Forbes as a secretary on 7 May 2021
11 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
18 Apr 2020 AP03 Appointment of Sandra Elizabeth Margaret Forbes as a secretary on 4 April 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/07/2020 under section 1088 of the Companies Act 2006
18 Apr 2020 TM02 Termination of appointment of Helen Barrett-Hague as a secretary on 3 April 2020
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 TM02 Termination of appointment of Sarah Parsons as a secretary on 14 June 2019
28 Jun 2019 AP03 Appointment of Mrs Helen Barrett-Hague as a secretary on 14 June 2019
29 Apr 2019 CH01 Director's details changed for Kevin George Hostetler on 5 October 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
20 Aug 2018 TM01 Termination of appointment of Gary Terence Jacobson as a director on 31 July 2018