Advanced company searchLink opens in new window

THE BICESTER SHUTTER COMPANY LIMITED

Company number 09347777

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)
04 Jun 2025 LIQ03 Liquidators' statement of receipts and payments to 29 April 2025
15 May 2024 MR04 Satisfaction of charge 093477770001 in full
08 May 2024 AD01 Registered office address changed from 1 Langdale Road Thame OX9 3WB England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 8 May 2024
08 May 2024 600 Appointment of a voluntary liquidator
08 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-30
08 May 2024 LIQ02 Statement of affairs
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Jul 2022 TM01 Termination of appointment of Lee Smith as a director on 10 September 2021
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
17 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Feb 2021 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
05 Feb 2021 AA01 Current accounting period shortened from 31 December 2021 to 31 March 2021
05 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with updates
04 Dec 2020 AD01 Registered office address changed from 11 Lime Tree Mews 2 Lime Walk Headington Oxford OX3 7DZ to 1 Langdale Road Thame OX9 3WB on 4 December 2020
08 Jun 2020 AA Micro company accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
06 Dec 2019 AP01 Appointment of Mr Daniel Smith as a director on 5 December 2019
05 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-05
05 Dec 2019 TM01 Termination of appointment of Deborah Marie Jewell as a director on 5 December 2019
07 Jun 2019 AA Micro company accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
04 Apr 2018 AA Micro company accounts made up to 31 December 2017