- Company Overview for BIDS SUPPLIES LIMITED (04654594)
- Filing history for BIDS SUPPLIES LIMITED (04654594)
- People for BIDS SUPPLIES LIMITED (04654594)
- More for BIDS SUPPLIES LIMITED (04654594)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2017 | DS01 | Application to strike the company off the register | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Dec 2011 | AD01 | Registered office address changed from , 8 Brickhill Manor Court, Little Brickhill, Milton Keynes, MK17 9LN on 11 December 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
13 Aug 2010 | TM01 | Termination of appointment of John Hawkes as a director | |
13 Aug 2010 | TM02 | Termination of appointment of Jeanette Hawkes as a secretary | |
13 Aug 2010 | AP03 | Appointment of Alison Mccann as a secretary | |
13 Aug 2010 | AP01 | Appointment of Paul Mccann as a director | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |