Advanced company searchLink opens in new window

BITE CONTRACTORS LTD

Company number 06182729

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)
11 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2012 DS01 Application to strike the company off the register
27 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
27 Mar 2012 CH02 Director's details changed for Cxc Directors Limited on 25 March 2011
08 Feb 2012 AP02 Appointment of Cxc Directors Limited as a director on 26 March 2007
07 Feb 2012 TM01 Termination of appointment of Cxc Directors Ltd as a director on 31 January 2012
06 Jan 2012 TM01 Termination of appointment of David Thomas as a director on 6 January 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
14 Apr 2010 AD01 Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU Uk on 14 April 2010
13 Apr 2010 CH02 Director's details changed for Cxc Directors Ltd on 8 October 2009
13 Apr 2010 CH04 Secretary's details changed for Cxc Secretaries Ltd on 8 October 2009
13 Apr 2010 CH01 Director's details changed for Mr David Thomas on 8 October 2009
12 Apr 2010 AP01 Appointment of Mr David Thomas as a director
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 26/03/09; full list of members
20 Jan 2009 AA Accounts made up to 31 March 2008
01 May 2008 363a Return made up to 26/03/08; full list of members
30 Apr 2008 288c Secretary's Change Of Particulars Cxc Secretaries LTD Logged Form
30 Apr 2008 288c Director's Change Of Particulars Cxc Directors LTD Logged Form
29 Apr 2008 287 Registered office changed on 29/04/2008 from suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB
01 Mar 2008 CERTNM Company name changed ogdeen associates LTD\certificate issued on 05/03/08