Advanced company searchLink opens in new window

BRADFORD CONTRACT BAGGING CO. LIMITED

Company number 01983898

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2020 DS01 Application to strike the company off the register
07 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
10 Nov 2017 PSC07 Cessation of Steven James Appleton as a person with significant control on 6 April 2016
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
24 Oct 2016 TM01 Termination of appointment of Annmarie Outhwaite Jaggar as a director on 25 August 2016
24 Oct 2016 TM02 Termination of appointment of Annmarie Outhwaite Jaggar as a secretary on 25 August 2016
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
27 Nov 2013 AP01 Appointment of Mr Paul Richard Jaggar as a director
27 Nov 2013 AP03 Appointment of Mrs Annmarie Outhwaite Jaggar as a secretary
25 Nov 2013 TM01 Termination of appointment of John Walker as a director
25 Nov 2013 TM02 Termination of appointment of John Walker as a secretary
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 5 November 2012 with full list of shareholders