Advanced company searchLink opens in new window

BIDEAWHILE 479 LIMITED

Company number 05575728

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2021 DS01 Application to strike the company off the register
08 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
31 Jan 2020 AA Accounts for a small company made up to 30 April 2019
13 Nov 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
05 Feb 2019 AA Accounts for a small company made up to 30 April 2018
06 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
07 Feb 2018 AA Accounts for a small company made up to 30 April 2017
16 Nov 2017 CS01 Confirmation statement made on 27 September 2017 with updates
14 Nov 2017 PSC05 Change of details for Peal Estates Llp as a person with significant control on 26 January 2017
04 Jan 2017 AA Full accounts made up to 30 April 2016
01 Nov 2016 CS01 Confirmation statement made on 27 September 2016 with updates
04 Dec 2015 AA Full accounts made up to 30 April 2015
12 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
10 Dec 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
30 Oct 2014 AA Full accounts made up to 30 April 2014
06 Feb 2014 AA Accounts made up to 30 April 2013
17 Dec 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
17 Dec 2013 CH01 Director's details changed for James Jonathan Hopkins on 10 September 2013
17 Dec 2013 CH01 Director's details changed for Mr Michael John Cox on 10 September 2013
17 Dec 2013 CH03 Secretary's details changed for Mr Robert Edward Whiting on 10 September 2013
05 Feb 2013 AA Accounts made up to 30 April 2012
06 Nov 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
02 Feb 2012 AA Accounts made up to 30 April 2011