BRISTOL BI-FOLD AND SLIDING DOORS LIMITED

Company Documents

DateDescription
04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/12/234 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/08/2311 August 2023 Liquidators' statement of receipts and payments to 2023-06-05

View Document

05/07/235 July 2023 Appointment of a voluntary liquidator

View Document

08/04/238 April 2023 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-08

View Document

21/06/1921 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1921 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/06/1921 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM OLD GREEN FARM EARTHCOTT GREEN ALVESTON BRISTOL SOUTH GLOUCESTERSHIRE BS35 3TD

View Document

29/03/1929 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE JANE HART / 22/05/2018

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD GAY

View Document

13/04/1813 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR HARRIET GAY

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MRS KATHERINE JANE HART

View Document

24/02/1624 February 2016 SECRETARY APPOINTED MRS KATHERINE JANE HART

View Document

22/06/1522 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/08/1130 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 1750

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LIPPETT

View Document

08/08/118 August 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 26/08/10 STATEMENT OF CAPITAL GBP 1400

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER LIPPETT / 01/04/2010

View Document

05/08/105 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED HARRIET JANE GAY

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED SIMON PETER LIPPETT

View Document

03/06/093 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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