Advanced company searchLink opens in new window

BIFAB METHIL LTD

Company number SC330422

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2019 DS01 Application to strike the company off the register
28 Aug 2019 AA Accounts for a dormant company made up to 30 June 2019
18 Jul 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
24 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
22 May 2018 AP01 Appointment of Jason Fudge as a director on 17 April 2018
22 May 2018 AP01 Appointment of Charles Sanders as a director on 17 April 2018
22 May 2018 AP01 Appointment of William Eric Elkington as a director on 17 April 2018
22 May 2018 TM01 Termination of appointment of Scott Robert Forrest as a director on 17 April 2018
22 May 2018 TM01 Termination of appointment of Scott Robert Forrest as a director on 17 April 2018
22 May 2018 TM02 Termination of appointment of Scott Forrest as a secretary on 17 April 2018
07 Dec 2017 CH01 Director's details changed for Mr Martin George Adam on 28 July 2017
09 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
06 Sep 2017 TM01 Termination of appointment of John Robertson as a director on 24 August 2017
06 Sep 2017 AP01 Appointment of Mr Scott Robert Forrest as a director on 28 August 2017
31 Jul 2017 PSC02 Notification of Bifab Group Limited as a person with significant control on 6 April 2016
31 Jul 2017 PSC07 Cessation of John Robertson as a person with significant control on 1 July 2016
31 Jul 2017 PSC07 Cessation of Martin George Adam as a person with significant control on 1 July 2016
24 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
10 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
07 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2