Advanced company searchLink opens in new window

BIDWICK LTD

Company number 04901110

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)
26 May 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2008 363a Return made up to 16/09/07; full list of members
09 Jun 2008 288b Appointment terminated director syed shah
02 Dec 2007 AA Total exemption small company accounts made up to 30 September 2006
02 Dec 2007 AA Total exemption small company accounts made up to 30 September 2005
19 Jul 2007 363a Return made up to 16/09/06; full list of members
24 Apr 2007 395 Particulars of mortgage/charge
11 Nov 2006 395 Particulars of mortgage/charge
24 Oct 2006 288a New director appointed
24 Oct 2006 288a New director appointed
24 Oct 2006 88(2)R Ad 30/09/05--------- £ si 97@1=97 £ ic 3/100
24 Oct 2006 288b Director resigned
24 Oct 2006 288a New secretary appointed
24 Oct 2006 287 Registered office changed on 24/10/06 from: 7A cameron road, seven kings, ilford, essex IG3 8LG
24 Oct 2006 288b Secretary resigned
15 Dec 2005 363s Return made up to 16/09/05; full list of members
18 Nov 2005 AA Accounts for a dormant company made up to 30 September 2004
09 Dec 2004 395 Particulars of mortgage/charge
18 Oct 2004 363s Return made up to 16/09/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
  • 363(288) ‐ Secretary resigned
05 Oct 2004 288a New secretary appointed
05 Oct 2004 288b Director resigned
05 Oct 2004 288b Director resigned
13 Dec 2003 88(2)R Ad 16/09/03--------- £ si 2@1=2 £ ic 1/3
13 Dec 2003 288a New director appointed