Advanced company searchLink opens in new window

BAGSUPPLY LIMITED

Company number 06256589

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)
05 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2012 4.68 Liquidators' statement of receipts and payments to 29 February 2012
05 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jan 2011 4.20 Statement of affairs with form 4.19
10 Jan 2011 600 Appointment of a voluntary liquidator
10 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-21
15 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
15 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
29 Nov 2010 AD01 Registered office address changed from Highnam Business Centre Newent Road Highnam Gloucester Gloucestershire GL2 8DN United Kingdom on 29 November 2010
08 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
08 Jun 2010 CH01 Director's details changed for Richard James Howard Bretherton on 23 May 2010
08 Jun 2010 AD01 Registered office address changed from De Montfort House Enterprise Way Vale Park Evesham Worcestershire WR11 1GU United Kingdom on 8 June 2010
08 Jun 2010 CH01 Director's details changed for Mr Edward John Willis on 23 May 2010
08 Jun 2010 CH01 Director's details changed for Nigel Trevor Paul on 23 May 2010
06 Feb 2010 AA Full accounts made up to 31 March 2009
01 Jul 2009 363a Return made up to 23/05/09; full list of members
30 Jun 2009 288c Director's Change of Particulars / richard bretherton / 23/05/2009 / HouseName/Number was: , now: shewberrow; Street was: banks fee lodge, now: stanway road; Area was: longborough, now: ; Post Town was: moreton in marsh, now: stanton; Region was: gloucestershire, now: broadway; Post Code was: GL56 0QF, now: WR12 7NR
30 Jun 2009 288c Director's Change of Particulars / william braid / 23/05/2009 / HouseName/Number was: the old cider mill, now: tanglewood farm; Street was: , now: garway hill; Area was: lea bailey, now: ; Post Town was: ross-on-wye, now: hereford; Region was: herefordshire, now: ; Post Code was: HR9 5TY, now: HR2 8HA; Country was: , now: united kingdom
31 Mar 2009 AA Full accounts made up to 31 March 2008
05 Nov 2008 363s Return made up to 23/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
30 Oct 2008 88(2) Ad 11/11/07-31/03/08 gbp si 99@1=99 gbp ic 1/100
30 Oct 2008 288c Director's Change of Particulars / richard bretherton / 01/08/2008 / HouseName/Number was: , now: shenberrow; Street was: banks fee lodge, now: stanway road; Area was: longborough, now: stanton; Post Town was: moreton in marsh, now: broadway; Region was: gloucestershire, now: worcestershire; Post Code was: GL56 0QF, now: WR12 7NQ
17 Jul 2008 288b Appointment Terminated Secretary alexander facey
11 Jul 2008 287 Registered office changed on 11/07/2008 from the old cider mill lea bailey ross on wye herefordshire HR9 5TY
11 Jul 2008 288b Appointment Terminated Secretary william hall