BIDDISCOMBES OF WINSCOMBE LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
12/06/1812 June 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
12/04/1812 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/03/1815 March 2018 | APPLICATION FOR STRIKING-OFF |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
06/02/186 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PETER BAKER |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/10/1712 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 571 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AF |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PETER BAKER / 03/02/2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/03/1617 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1520 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/03/1417 March 2014 | COMPANY NAME CHANGED ELEN FLOORING LTD CERTIFICATE ISSUED ON 17/03/14 |
17/03/1417 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/02/1412 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 3 WELLINGTON NEW ROAD TAUNTON SOMERSET TA1 5LU ENGLAND |
12/04/1312 April 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM C/O TAXCERT ACCOUNTANTS LTD 3 WELLINGTON NEW ROAD TAUNTON SOMERSET TA1 5LU ENGLAND |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/01/1219 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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