Advanced company searchLink opens in new window

DELL BIDCO LIMITED

Company number 08746949

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)
17 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2016 2.35B Notice of move from Administration to Dissolution on 8 August 2016
17 Mar 2016 2.24B Administrator's progress report to 12 February 2016
27 Oct 2015 2.16B Statement of affairs with form 2.14B
22 Sep 2015 F2.18 Notice of deemed approval of proposals
11 Sep 2015 2.17B Statement of administrator's proposal
25 Aug 2015 AD01 Registered office address changed from Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL to Deloitte Llp Four Brindleyplace Birmingham West Midlands B1 2HZ on 25 August 2015
24 Aug 2015 2.12B Appointment of an administrator
11 Jun 2015 TM01 Termination of appointment of John Conrad Mcdonnell as a director on 8 May 2015
11 Jun 2015 TM01 Termination of appointment of Michael James Mcdonnell as a director on 8 May 2015
11 Jun 2015 TM01 Termination of appointment of Martin Baum as a director on 8 May 2015
11 Jun 2015 AP01 Appointment of Michael Edward Hall as a director on 12 May 2015
11 Jun 2015 AP01 Appointment of Antoni Clarkson as a director on 27 April 2015
26 Nov 2014 AA01 Previous accounting period extended from 30 October 2014 to 31 October 2014
20 Nov 2014 AA01 Previous accounting period extended from 30 September 2014 to 30 October 2014
20 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3,536.97
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 8 November 2013
  • GBP 3,536.97
27 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 08/11/2013
20 Nov 2013 TM01 Termination of appointment of Mark Keeley as a director
20 Nov 2013 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 20 November 2013
20 Nov 2013 AP01 Appointment of Mr Martin Baum as a director
20 Nov 2013 AP01 Appointment of Mr Michael James Mcdonnell as a director
20 Nov 2013 AP01 Appointment of Mr John Conrad Mcdonnell as a director
15 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents 08/11/2013
15 Nov 2013 MR01 Registration of charge 087469490002