Advanced company searchLink opens in new window

BAGMAN LIMITED

Company number 02737810

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)
03 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Mar 2018 600 Appointment of a voluntary liquidator
06 Mar 2018 LIQ10 Removal of liquidator by court order
15 Jan 2018 MR04 Satisfaction of charge 1 in full
15 Jan 2018 MR04 Satisfaction of charge 2 in full
11 Aug 2017 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 92 London Street Reading Berkshire RG1 4SJ on 11 August 2017
09 Aug 2017 LIQ01 Declaration of solvency
09 Aug 2017 600 Appointment of a voluntary liquidator
09 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-27
25 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
16 Nov 2016 TM02 Termination of appointment of Ann Marie Maconie as a secretary on 11 November 2016
16 Nov 2016 TM01 Termination of appointment of Charles Douglas Cameron Maconie as a director on 11 November 2016
15 Nov 2016 AP01 Appointment of Mr Timothy Edward Lintin as a director on 11 November 2016
29 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
15 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
19 Aug 2015 CH01 Director's details changed for Mr Andrew James Cameron Maconie on 28 January 2015
18 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
27 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AP03 Appointment of Mrs Ann Marie Maconie as a secretary
13 Jan 2014 TM02 Termination of appointment of Charles Maconie as a secretary
16 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
20 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012