Advanced company searchLink opens in new window

BICKMARSH HOLDINGS LIMITED

Company number 09789888

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-15
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-22
  • GBP 100