Advanced company searchLink opens in new window

BITEWING LIMITED

Company number 05914124

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2013 DS01 Application to strike the company off the register
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
08 Sep 2009 363a Return made up to 23/08/09; full list of members
08 Sep 2009 288c Director's Change of Particulars / peter donnelly / 23/08/2009 / HouseName/Number was: , now: 2-4; Street was: charters hall house, now: 43 virginia street; Area was: charters hall, now: ; Post Town was: stirling, now: glasgow; Post Code was: , now: G1 1TS; Country was: , now: united kingdom
30 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Dec 2008 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
08 Dec 2008 363a Return made up to 23/08/08; full list of members
17 Oct 2008 AA Total exemption small company accounts made up to 31 August 2007
17 Sep 2007 363a Return made up to 23/08/07; full list of members
15 Aug 2007 287 Registered office changed on 15/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
15 Aug 2007 288b Secretary resigned;director resigned
15 Aug 2007 288a New secretary appointed;new director appointed
23 Aug 2006 NEWINC Incorporation