Advanced company searchLink opens in new window

BYDOVE PROPERTIES LTD

Company number 03549758

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
05 May 2020 CS01 Confirmation statement made on 21 April 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 30 September 2018
31 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 September 2018
30 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
08 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
20 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
03 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
02 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 October 2016
03 Jan 2017 AA Total exemption small company accounts made up to 30 September 2015
14 Nov 2016 AA01 Current accounting period shortened from 31 March 2016 to 30 September 2015
28 Jun 2016 AD01 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LQ England to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 28 June 2016
17 Jun 2016 CH01 Director's details changed for Robert Doran on 9 June 2016
14 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
08 Jun 2016 CH01 Director's details changed for Robert Doran on 21 March 2016
27 May 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2016 AD01 Registered office address changed from 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LQ on 10 March 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000