Advanced company searchLink opens in new window

BIDDLE INNOVATIONS LIMITED

Company number 06324456

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)
15 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2016 4.68 Liquidators' statement of receipts and payments to 1 September 2016
15 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Nov 2015 4.68 Liquidators' statement of receipts and payments to 28 August 2015
23 Oct 2014 4.68 Liquidators' statement of receipts and payments to 28 August 2014
16 Sep 2013 AD01 Registered office address changed from the Old Brew House Yattendon Thatcham Berkshire RG18 0UE on 16 September 2013
05 Sep 2013 4.20 Statement of affairs with form 4.19
05 Sep 2013 600 Appointment of a voluntary liquidator
05 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Aug 2013 AD01 Registered office address changed from the Old Brew House Yattendon Thatcham Berkshire RG18 0UE on 15 August 2013
05 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
23 May 2013 AD01 Registered office address changed from Garrards Cowfold Road Weswt Grinstead West Sussex RH13 8LY on 23 May 2013
19 Nov 2012 CH01 Director's details changed for Solvej Biddle on 19 November 2012
17 Oct 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 5,881.68
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Nov 2011 AP01 Appointment of Mark Hadsley-Chaplin as a director
09 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 5,881.68
04 Oct 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Solvej Biddle on 1 January 2010
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
01 Oct 2009 363a Return made up to 25/07/09; full list of members