Advanced company searchLink opens in new window

C BIDCO LIMITED

Company number 09464809

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)
10 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
27 Mar 2019 TM01 Termination of appointment of Jonathan Paul Moulton as a director on 19 March 2019
13 Feb 2019 AD03 Register(s) moved to registered inspection location 27-28 Eastcastle Street London W1W 8DH
13 Feb 2019 AD02 Register inspection address has been changed to 27-28 Eastcastle Street London W1W 8DH
28 Jan 2019 AD01 Registered office address changed from , Northern Aerospace Unit 24 Number One Industrial Estate, Consett, Durham, DH8 6SR, England to Hill House 1 Little New Street London EC4A 3TR on 28 January 2019
18 Jan 2019 LIQ01 Declaration of solvency
18 Jan 2019 600 Appointment of a voluntary liquidator
18 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-24
18 Dec 2018 MR04 Satisfaction of charge 094648090002 in full
18 Dec 2018 MR04 Satisfaction of charge 094648090006 in full
18 Dec 2018 MR04 Satisfaction of charge 094648090003 in full
18 Dec 2018 MR04 Satisfaction of charge 094648090005 in full
18 Dec 2018 MR04 Satisfaction of charge 094648090004 in full
27 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
20 Apr 2018 AP01 Appointment of Mr James Anderson Christie as a director on 19 April 2018
05 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
05 Mar 2018 AD01 Registered office address changed from , Northern Aerospace Unit 27 Number One Industrial Estate, Consett, Durham, DH8 6SR to Hill House 1 Little New Street London EC4A 3TR on 5 March 2018
19 Jan 2018 CH04 Secretary's details changed for Heritage Administration Services Limited on 10 January 2018
20 Nov 2017 AP04 Appointment of Heritage Administration Services Limited as a secretary on 25 October 2017
20 Nov 2017 TM02 Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 2 November 2017
20 Nov 2017 AD01 Registered office address changed from , Number One Industrial Estate, Consett, County Durham, DH8 6SR, United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 20 November 2017
11 Oct 2017 AA01 Change of accounting reference date
29 Jun 2017 PSC04 Change of details for Mr Jonathan Paul Moulton as a person with significant control on 8 June 2017
15 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates