- Company Overview for BICKMARSH HOLDINGS LIMITED (09789888)
- Filing history for BICKMARSH HOLDINGS LIMITED (09789888)
- People for BICKMARSH HOLDINGS LIMITED (09789888)
- Insolvency for BICKMARSH HOLDINGS LIMITED (09789888)
- More for BICKMARSH HOLDINGS LIMITED (09789888)
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) |
---|---|---|---|
20 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jun 2018 | AD01 | Registered office address changed from C/O Sawford Engineering Priors Haw Road Corby NN17 5PH England to Wilson Field Ltd, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 5 June 2018 | |
31 May 2018 | LIQ02 | Statement of affairs | |
31 May 2018 | 600 | Appointment of a voluntary liquidator | |
31 May 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2017 | PSC01 | Notification of Karen Goethals as a person with significant control on 21 September 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr Nicholas Gilbert as a person with significant control on 21 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
08 Sep 2017 | AD01 | Registered office address changed from 236 Obelisk Rise Northampton NN2 8TW United Kingdom to C/O Sawford Engineering Priors Haw Road Corby NN17 5PH on 8 September 2017 | |
16 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 May 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
22 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-22
|