Advanced company searchLink opens in new window

BITE STAFF INCENTIVES LIMITED

Company number 03084036

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2015 DS01 Application to strike the company off the register
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
16 Dec 2014 AP01 Appointment of Mr Paul Gordon Bath as a director on 15 December 2014
09 Dec 2014 SH20 Statement by Directors
09 Dec 2014 SH19 Statement of capital on 9 December 2014
  • GBP 1
09 Dec 2014 CAP-SS Solvency Statement dated 27/11/14
09 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2014 AA01 Current accounting period extended from 31 July 2014 to 31 January 2015
10 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
01 May 2014 AA Accounts for a dormant company made up to 31 July 2013
26 Mar 2014 AP01 Appointment of Mr Peter Jonathan Harris as a director
27 Jan 2014 AP01 Appointment of Mr Timothy John Bruce Dyson as a director
24 Jan 2014 TM01 Termination of appointment of David Dewhurst as a director
19 Jul 2013 AA Total exemption full accounts made up to 31 July 2012
05 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
28 Jan 2013 TM01 Termination of appointment of Clive Armitage as a director
29 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
02 May 2012 AA Accounts made up to 31 July 2011
14 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
16 Mar 2011 AA Accounts made up to 31 July 2010
24 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
09 Jan 2010 AA Accounts made up to 31 July 2009
02 Oct 2009 288c Director's change of particulars / clive armitage / 30/07/2008