Advanced company searchLink opens in new window

BSEARCHER LIMITED

Company number 06653706

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)
11 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jun 2015 AD01 Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015
30 Jan 2015 4.68 Liquidators' statement of receipts and payments to 20 December 2014
17 Jan 2014 4.68 Liquidators' statement of receipts and payments to 20 December 2013
22 Jan 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Jan 2013 4.20 Statement of affairs with form 4.19
08 Jan 2013 600 Appointment of a voluntary liquidator
08 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Dec 2012 AD01 Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP on 17 December 2012
04 Oct 2012 TM01 Termination of appointment of Stewart Stobbs as a director
04 Oct 2012 TM01 Termination of appointment of James Thomson as a director
12 Sep 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
Statement of capital on 2012-09-12
  • GBP 97.94
11 Sep 2012 TM01 Termination of appointment of Kevin Robinson as a director
06 Sep 2012 TM01 Termination of appointment of Kevin Robinson as a director
05 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
31 Oct 2011 CERTNM Company name changed ibod technologies LIMITED\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
12 Sep 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
28 Jul 2010 SH01 Statement of capital following an allotment of shares on 24 May 2010
  • GBP 89.51
26 Apr 2010 SH01 Statement of capital following an allotment of shares on 9 April 2010
  • GBP 81.27
09 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Mar 2010 SH01 Statement of capital following an allotment of shares on 17 March 2010
  • GBP 69.49