Advanced company searchLink opens in new window

BITE CLUB LTD

Company number 10201417

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)
04 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 29 January 2024
21 Aug 2023 600 Appointment of a voluntary liquidator
11 Apr 2023 TM01 Termination of appointment of Christopher David Charles Bell as a director on 31 December 2022
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 29 January 2023
06 Feb 2023 LIQ10 Removal of liquidator by court order
02 Feb 2023 AD01 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2 February 2023
14 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 29 January 2022
14 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 29 January 2021
07 Feb 2020 LIQ02 Statement of affairs
07 Feb 2020 600 Appointment of a voluntary liquidator
07 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-30
07 Feb 2020 AD01 Registered office address changed from Seasons House Lakeside Business Village, St. Davids Park Ewloe Deeside CH5 3YE Wales to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 7 February 2020
23 Jan 2020 AA Total exemption full accounts made up to 29 April 2019
26 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
20 Feb 2019 TM01 Termination of appointment of Richard Henry Evans as a director on 1 February 2019
17 Jan 2019 AA Micro company accounts made up to 29 April 2018
13 Sep 2018 TM01 Termination of appointment of William Mansell Shotton as a director on 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
23 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 22/02/2017
03 Jun 2018 AP01 Appointment of Mr William Mansell Shotton as a director on 21 May 2018
03 Jun 2018 AP01 Appointment of Mr Matthew Richard Evans as a director on 21 May 2018
03 Jun 2018 TM01 Termination of appointment of Robert Charles Graham as a director on 21 May 2018
03 Jun 2018 AP01 Appointment of Patricia Ann Foreman as a director on 21 May 2018