Advanced company searchLink opens in new window

BIDEFORD MARINA LIMITED

Company number 08150116

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)
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
10 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
23 Dec 2014 AD01 Registered office address changed from Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD England to Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD on 23 December 2014
22 Dec 2014 AD01 Registered office address changed from 21 Boutport Street Barnstaple Devon EX31 1RP to Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD on 22 December 2014
15 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014
04 Sep 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
11 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 8 January 2013
  • GBP 100
08 Jan 2013 AP01 Appointment of Mr Anthony Robert Pollintine as a director
08 Jan 2013 AP01 Appointment of Mr James Edward George Brookes as a director
19 Jul 2012 NEWINC Incorporation