Advanced company searchLink opens in new window

BIBC LIMITED

Company number 05054332

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)
21 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2014 LIQ MISC OC Court order insolvency:court order to replace administrator
22 Oct 2014 LIQ MISC Insolvency:2.40B to appoint gareth rusling 14/08/2014
22 Oct 2014 LIQ MISC Insolvency:2.39B to remove chris white 14/08/2014
21 Oct 2014 2.24B Administrator's progress report to 13 October 2014
21 Oct 2014 2.35B Notice of move from Administration to Dissolution on 13 October 2014
12 Jun 2014 2.24B Administrator's progress report to 22 April 2014
25 Oct 2013 2.31B Notice of extension of period of Administration
25 Oct 2013 2.24B Administrator's progress report to 22 October 2013
01 May 2013 2.24B Administrator's progress report to 22 April 2013
01 May 2013 2.31B Notice of extension of period of Administration
12 Apr 2013 2.31B Notice of extension of period of Administration
01 Nov 2012 2.24B Administrator's progress report to 22 October 2012
28 Jun 2012 F2.18 Notice of deemed approval of proposals
31 May 2012 2.17B Statement of administrator's proposal
25 May 2012 2.16B Statement of affairs with form 2.14B
26 Apr 2012 AD01 Registered office address changed from Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ United Kingdom on 26 April 2012
26 Apr 2012 2.12B Appointment of an administrator
10 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
23 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 170,437.014466
11 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
14 Feb 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2010
03 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Jul 2010 CH01 Director's details changed for Paul Albert Coster on 16 July 2010
10 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders