BAVIDGE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
11/10/2411 October 2024 | Application to strike the company off the register |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/10/2312 October 2023 | Termination of appointment of Elizabeth Mary Bavidge as a director on 2023-03-04 |
04/10/234 October 2023 | Appointment of Gabrielle Mary Richardson as a director on 2023-08-08 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-31 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
02/01/192 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE MARY RICHARDSON / 02/01/2019 |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY BAVIDGE / 02/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1512 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/02/135 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE MARY RICHARDSON / 05/02/2013 |
05/02/135 February 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/03/1215 March 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1126 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/01/106 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM CARLTON VILLA, 13-17 CARLTON STREET, HALIFAX WEST YORKSHIRE HX1 2AL |
14/01/0814 January 2008 | NEW DIRECTOR APPOINTED |
14/01/0814 January 2008 | NEW SECRETARY APPOINTED |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
14/01/0814 January 2008 | DIRECTOR RESIGNED |
14/01/0814 January 2008 | SECRETARY RESIGNED |
21/12/0721 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company