Advanced company searchLink opens in new window

BIDPRO HEALTH LIMITED

Company number 08703245

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2019 DS01 Application to strike the company off the register
28 Mar 2019 TM01 Termination of appointment of Jonathan Robert Weaver as a director on 27 March 2019
28 Mar 2019 TM01 Termination of appointment of Tim Jones as a director on 27 March 2019
28 Mar 2019 TM01 Termination of appointment of Jeffrey Philip Anderson as a director on 27 March 2019
28 Mar 2019 TM01 Termination of appointment of Christopher Andrew Barker as a director on 27 March 2019
20 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
20 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
09 Nov 2016 AD01 Registered office address changed from Spirit House Selbury Drive Oadby Leicester LE2 5NG to Spirit House Saffron Way Leicester LE2 6UP on 9 November 2016
03 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
08 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Nov 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP .999
05 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Dec 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 August 2014
06 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP .999
19 Aug 2014 AP01 Appointment of Mr Christopher Barker as a director on 24 September 2013
19 Aug 2014 AP01 Appointment of Mr Jeffrey Philip Anderson as a director on 24 September 2013
19 Aug 2014 AP01 Appointment of Mr Jonathan Robert Weaver as a director on 24 September 2013
19 Aug 2014 AP01 Appointment of Mr Tim Jones as a director on 24 September 2013
24 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted