- Company Overview for BIDDLE INNOVATIONS LIMITED (06324456)
- Filing history for BIDDLE INNOVATIONS LIMITED (06324456)
- People for BIDDLE INNOVATIONS LIMITED (06324456)
- Charges for BIDDLE INNOVATIONS LIMITED (06324456)
- Insolvency for BIDDLE INNOVATIONS LIMITED (06324456)
- More for BIDDLE INNOVATIONS LIMITED (06324456)
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) |
---|---|---|---|
15 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2016 | |
15 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2015 | |
23 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2014 | |
16 Sep 2013 | AD01 | Registered office address changed from the Old Brew House Yattendon Thatcham Berkshire RG18 0UE on 16 September 2013 | |
05 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2013 | AD01 | Registered office address changed from the Old Brew House Yattendon Thatcham Berkshire RG18 0UE on 15 August 2013 | |
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 May 2013 | AD01 | Registered office address changed from Garrards Cowfold Road Weswt Grinstead West Sussex RH13 8LY on 23 May 2013 | |
19 Nov 2012 | CH01 | Director's details changed for Solvej Biddle on 19 November 2012 | |
17 Oct 2012 | AR01 |
Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Nov 2011 | AP01 | Appointment of Mark Hadsley-Chaplin as a director | |
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 20 October 2011
|
|
04 Oct 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Sep 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Solvej Biddle on 1 January 2010 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
01 Oct 2009 | 363a | Return made up to 25/07/09; full list of members |