- Company Overview for BERTIE BAGS LIMITED (07246943)
- Filing history for BERTIE BAGS LIMITED (07246943)
- People for BERTIE BAGS LIMITED (07246943)
- More for BERTIE BAGS LIMITED (07246943)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2014 | TM01 | Termination of appointment of Sharon Long as a director | |
23 Jul 2013 | AR01 |
Annual return made up to 7 May 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
23 Jul 2013 | CH04 | Secretary's details changed for Kitform Limited on 1 January 2013 | |
27 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
11 Dec 2012 | AD01 | Registered office address changed from Raebarn House Hulbert Road Waterlooville Hampshire PO7 7GP England on 11 December 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
06 Jul 2012 | AP04 | Appointment of Kitform Limited as a secretary | |
06 Jul 2012 | TM02 | Termination of appointment of Abacus Company Formation Agents Ltd as a secretary | |
06 Jul 2012 | AD01 | Registered office address changed from 5 Halifax Rise Waterlooville Hampshire PO7 7NJ on 6 July 2012 | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
20 May 2010 | AP01 | Appointment of Mark Harrison as a director | |
07 May 2010 | NEWINC | Incorporation |