Advanced company searchLink opens in new window

BIDDLECROFT LIMITED

Company number 11766605

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2023 DS01 Application to strike the company off the register
20 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
17 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 PSC01 Notification of Ryan George Doyle as a person with significant control on 27 March 2019
29 Mar 2019 PSC01 Notification of Louise Doyle as a person with significant control on 27 March 2019
29 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 29 March 2019
28 Mar 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 27 March 2019
28 Mar 2019 AP01 Appointment of Mr Ryan George Doyle as a director on 27 March 2019
28 Mar 2019 TM01 Termination of appointment of Michael Duke as a director on 27 March 2019
28 Mar 2019 AP01 Appointment of Mrs Louise Doyle as a director on 27 March 2019
28 Mar 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 March 2019
28 Mar 2019 AD01 Registered office address changed from Suite 444, Winnington House, 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB on 28 March 2019
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 2
15 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-15
  • GBP 1