- Company Overview for BIBSHOT LIMITED (09460501)
- Filing history for BIBSHOT LIMITED (09460501)
- People for BIBSHOT LIMITED (09460501)
- More for BIBSHOT LIMITED (09460501)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2016 | DS01 | Application to strike the company off the register | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 May 2016 | TM01 | Termination of appointment of Oliver Stephen Hills as a director on 9 May 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | CH01 | Director's details changed for Mrs Simon Paul Hills on 1 January 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Oliver Stephen Hills on 29 January 2016 | |
27 Aug 2015 | AD01 | Registered office address changed from 6 Chilworth Close Nuneaton Warwickshire CV11 4XE United Kingdom to 13 Brewhouse Bath Street Redcliffe Bristol BS1 6LA on 27 August 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Des Gayle on 1 August 2015 | |
26 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-26
|