Advanced company searchLink opens in new window

BIDMODE LIMITED

Company number 02602319

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2017 DS01 Application to strike the company off the register
12 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
27 Feb 2015 AD01 Registered office address changed from Hill Croft Dob Lane Sowerby Bridge West Yorkshire HX6 1JL to 15 Springfield Sowerby Bridge West Yorkshire HX6 1AD on 27 February 2015
17 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
20 May 2014 TM02 Termination of appointment of Irene Schofield as a secretary
24 Feb 2014 AP01 Appointment of Mr Andrew Nicholas Schofield as a director
24 Feb 2014 TM01 Termination of appointment of Phillip Schofield as a director
03 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Jun 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
24 Jun 2013 AR01 Annual return made up to 17 April 2012 with full list of shareholders
24 Jun 2013 AR01 Annual return made up to 17 April 2011 with full list of shareholders
24 Jun 2013 CH01 Director's details changed for Mr Phillip Darrel Schofield on 17 April 2010
24 Jun 2013 AR01 Annual return made up to 17 April 2010 with full list of shareholders
24 Jun 2013 CH03 Secretary's details changed for Mrs Irene Patricia Schofield on 17 April 2010
24 Jun 2013 CH01 Director's details changed for Mr Phillip Darrel Schofield on 17 April 2010
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Jun 2012 3.6 Receiver's abstract of receipts and payments to 31 May 2012
08 Jun 2012 LQ02 Notice of ceasing to act as receiver or manager