Advanced company searchLink opens in new window

BIDWELLS AGRIBUSINESS LTD

Company number 10267363

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with updates
02 Jan 2021 PSC01 Notification of Yoyo Lambert Yankam as a person with significant control on 29 December 2020
02 Jan 2021 AP03 Appointment of Mr Yoyo Lambnert Yankam as a secretary on 29 December 2020
02 Jan 2021 AP01 Appointment of Mr Yoyo Lambert Yankam as a director on 29 December 2020
02 Jan 2021 TM02 Termination of appointment of Celestin Tokam as a secretary on 29 December 2020
02 Jan 2021 PSC07 Cessation of Celestin Tokam as a person with significant control on 29 December 2020
02 Jan 2021 TM01 Termination of appointment of Celestin Tokam as a director on 29 December 2020
05 Nov 2020 AA Micro company accounts made up to 29 February 2020
05 Nov 2020 AA01 Previous accounting period shortened from 31 December 2020 to 29 February 2020
18 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
18 Oct 2020 AP03 Appointment of Mr Celestin Tokam as a secretary on 10 June 2020
18 Oct 2020 PSC01 Notification of Celestin Tokam as a person with significant control on 10 June 2020
18 Oct 2020 AP01 Appointment of Mr Celestin Tokam as a director on 10 June 2020
18 Oct 2020 PSC07 Cessation of Yoyo Lambert Yankam as a person with significant control on 10 June 2020
18 Oct 2020 TM02 Termination of appointment of Yoyo Lambert Yankam as a secretary on 10 June 2020
18 Oct 2020 TM01 Termination of appointment of Yoyo Lambert Yankam as a director on 10 June 2020
18 Oct 2020 TM01 Termination of appointment of Gary Birditt as a director on 10 May 2020
18 Oct 2020 AD01 Registered office address changed from Office 31 Cobalt Square 83-85, Hagley Road Birmingham West Midlands B16 8QG England to Office 3I, Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 October 2020
30 Jun 2020 AD01 Registered office address changed from 42-46 Neville House Hagley Road Birmingham B16 8PE England to Office 31 Cobalt Square 83-85, Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 AP03 Appointment of Mr Yoyo Lambert Yankam as a secretary on 21 May 2020
22 May 2020 AP01 Appointment of Mr Yoyo Lambert Yankam as a director on 21 May 2020
22 May 2020 PSC01 Notification of Yoyo Lambert Yankam as a person with significant control on 21 May 2020