- Company Overview for BIBBYS PROBATE & ESTATES LIMITED (07854986)
- Filing history for BIBBYS PROBATE & ESTATES LIMITED (07854986)
- People for BIBBYS PROBATE & ESTATES LIMITED (07854986)
- More for BIBBYS PROBATE & ESTATES LIMITED (07854986)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2020 | DS01 | Application to strike the company off the register | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
08 Oct 2019 | AD01 | Registered office address changed from 19 Old Exeter Street Chudleigh Devon TQ13 0LD to 6 Station Road Bovey Tracey Devon TQ13 9AL on 8 October 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
17 Oct 2018 | CH01 | Director's details changed for Mr Michael Jonathan Trigg on 17 October 2018 | |
26 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
18 Aug 2017 | TM01 | Termination of appointment of a director | |
24 May 2017 | TM01 | Termination of appointment of Susan Beverton as a director on 2 March 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
18 Jul 2016 | AP01 | Appointment of Dr Susan Beverton as a director on 11 July 2016 | |
15 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
25 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
01 Nov 2013 | AP01 | Appointment of Kelly Joanne Fulford Green as a director | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders |