- Company Overview for BIPROD LIMITED (02792995)
- Filing history for BIPROD LIMITED (02792995)
- People for BIPROD LIMITED (02792995)
- More for BIPROD LIMITED (02792995)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2014 | DS01 | Application to strike the company off the register | |
14 Oct 2014 | AD01 | Registered office address changed from 8 Tadworth Parade Hornchurch Essex RM12 5AS to 139D Moor Lane Upminster Essex RM14 1HG on 14 October 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | CH01 | Director's details changed for Mrs Delia Sydney Freeman on 1 January 2014 | |
17 Mar 2014 | CH03 | Secretary's details changed for Mrs Delia Sydney Freeman on 1 January 2014 | |
17 Mar 2014 | CH01 | Director's details changed for Mr Anthony Stuart Freeman on 1 January 2014 | |
17 Mar 2014 | AD01 | Registered office address changed from 139D Moor Lane Upminster Essex RM14 1GH United Kingdom on 17 March 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
05 Sep 2012 | AD01 | Registered office address changed from 90 Sunnyside Gardens Upminster Essex RM14 3DR on 5 September 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Alan Alexander Leadbetter on 23 February 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mrs Delia Sydney Freeman on 23 February 2010 | |
11 Mar 2010 | AP01 | Appointment of Mr Anthony Stuart Freeman as a director | |
10 Mar 2010 | TM01 | Termination of appointment of Alan Leadbetter as a director | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
20 Apr 2009 | 363a | Return made up to 23/02/09; full list of members |