Advanced company searchLink opens in new window

BIFOLD GROUP LIMITED

Company number 06186844

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)
12 Jun 2014 MR01 Registration of charge 061868440008
12 Jun 2014 MR04 Satisfaction of charge 061868440007 in full
11 Jun 2014 MR01 Registration of charge 061868440003
11 Jun 2014 MR01 Registration of charge 061868440005
11 Jun 2014 MR01 Registration of charge 061868440004
23 May 2014 TM01 Termination of appointment of Bernard Pazzard as a director
23 May 2014 AD01 Registered office address changed from , C/O Bifold Fluidpower Limited, Greengate Industrial Estate, Greenside Way, Middleton, Manchester, M24 1SW on 23 May 2014
10 Jan 2014 AA Group of companies' accounts made up to 1 September 2013
23 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 109,406.9
20 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
31 Jan 2013 AA Group of companies' accounts made up to 2 September 2012
15 Jan 2013 CH01 Director's details changed for Gary Terence Jacobson on 1 March 2012
15 Jan 2013 CH01 Director's details changed for Michael Thomas Dennis on 1 October 2012
11 Jun 2012 MEM/ARTS Memorandum and Articles of Association
22 May 2012 AP01 Appointment of Mr Carl Edmund Wormald as a director
21 May 2012 AP01 Appointment of Mr Neil Langford Mcarthur as a director
21 May 2012 TM01 Termination of appointment of Konstantinos Manolis as a director
21 May 2012 TM01 Termination of appointment of Andrew Revans as a director
04 May 2012 SH08 Change of share class name or designation
04 May 2012 SH02 Sub-division of shares on 26 April 2012
04 May 2012 SH01 Statement of capital following an allotment of shares on 26 April 2012
  • GBP 109,406.93
04 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
03 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders