Advanced company searchLink opens in new window

BIBBY FINANCE 2 LIMITED

Company number 05837447

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2022 DS01 Application to strike the company off the register
05 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
05 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
05 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
05 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
10 Sep 2021 RP04AP01 Second filing for the appointment of Theovinder Singh Chatha as a director
11 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
08 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
08 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
08 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
08 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
05 Dec 2019 CH01 Director's details changed for Ian Downing on 2 December 2019
04 Dec 2019 CH01 Director's details changed for Theovinder Singh Chatha on 2 December 2019
03 Dec 2019 PSC05 Change of details for Bibby Financial Services Limited as a person with significant control on 2 December 2019
03 Dec 2019 CH04 Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019
01 Oct 2019 AP01 Appointment of Theovinder Singh Chatha as a director on 23 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/09/2021.
01 Oct 2019 TM01 Termination of appointment of Stephen George Rose as a director on 23 September 2019
21 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
21 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18