- Company Overview for BIDDENDEN RECLAMATION LIMITED (07881809)
- Filing history for BIDDENDEN RECLAMATION LIMITED (07881809)
- People for BIDDENDEN RECLAMATION LIMITED (07881809)
- More for BIDDENDEN RECLAMATION LIMITED (07881809)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2021 | DS01 | Application to strike the company off the register | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
16 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
11 Oct 2013 | AD01 | Registered office address changed from the Old Tile Centre Ashford Road High Halden Kent TN26 3BP England on 11 October 2013 | |
21 Aug 2013 | AP03 | Appointment of Mrs Anna Young as a secretary | |
19 Jul 2013 | CERTNM |
Company name changed woodstoves direct south east LIMITED\certificate issued on 19/07/13
|
|
21 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders |