Advanced company searchLink opens in new window

BIDS SUPPLIES LIMITED

Company number 04654594

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)
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
  • GBP 1,200
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
  • GBP 1,200
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
  • GBP 1,200
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