Advanced company searchLink opens in new window

BIBBY RETAIL SERVICES LIMITED

Company number 06946136

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2019 DS01 Application to strike the company off the register
17 Jun 2019 TM01 Termination of appointment of Lawrence Richard Christensen as a director on 10 June 2019
10 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
20 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Nov 2018 TM01 Termination of appointment of Michael James Bibby as a director on 17 August 2016
15 Aug 2018 AP01 Appointment of Mr. Matthias Alexander Seeger as a director on 7 August 2018
23 Jul 2018 TM01 Termination of appointment of Gaurav Batra as a director on 19 July 2018
14 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
04 Jan 2018 TM01 Termination of appointment of Simon Peter Venables as a director on 31 December 2017
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Sep 2017 TM01 Termination of appointment of Howard Dennis Woodcock as a director on 28 September 2017
28 Sep 2017 AP01 Appointment of Mr Simon Peter Venables as a director on 28 September 2017
24 Aug 2017 CH01 Director's details changed for Lawrence Richard Christensen on 21 August 2017
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
04 Oct 2016 TM01 Termination of appointment of Jonathan Haymer as a director on 30 September 2016
10 Jun 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
03 Oct 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
13 Feb 2015 TM01 Termination of appointment of Robert Gavin Marshall as a director on 13 February 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
08 Jan 2014 AP01 Appointment of Lawrence Richard Christensen as a director