Advanced company searchLink opens in new window

BARDEL BOOKBINDING.COM LIMITED

Company number 05334154

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)
17 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2012 AP03 Appointment of Mr James Edward Richard Mole as a secretary
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Dec 2012 AD01 Registered office address changed from Unit a1a Aladdin Business Centre 426 Long Drive Greenford Middlesex UB6 8UH on 16 December 2012
31 Aug 2012 TM01 Termination of appointment of Asif Hameed as a director
31 Aug 2012 TM02 Termination of appointment of Asif Hameed as a secretary
01 Jun 2012 AAMD Amended accounts made up to 31 March 2011
07 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-02-07
  • GBP 4
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
04 Mar 2011 TM02 Termination of appointment of James Mole as a secretary
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Mr Derek Trevor Southwood on 22 March 2010
13 Jul 2009 287 Registered office changed on 13/07/2009 from 26 cherry grove hungerford berkshire RG17 0HP
07 Jun 2009 288a Director and secretary appointed asif hameed
07 Jun 2009 88(2) Ad 19/05/09\gbp si 100@1=100\gbp ic 1/101\
18 May 2009 363a Return made up to 17/01/09; full list of members
14 May 2009 288b Appointment terminated secretary raymond southwood
14 May 2009 287 Registered office changed on 14/05/2009 from unit D2, aladdin business centre 426 long drive greenford middx UB6 8UH
14 May 2009 288a Secretary appointed james edward richard mole