Advanced company searchLink opens in new window

BIPROD LIMITED

Company number 02792995

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2014 DS01 Application to strike the company off the register
14 Oct 2014 AD01 Registered office address changed from 8 Tadworth Parade Hornchurch Essex RM12 5AS to 139D Moor Lane Upminster Essex RM14 1HG on 14 October 2014
17 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 90
17 Mar 2014 CH01 Director's details changed for Mrs Delia Sydney Freeman on 1 January 2014
17 Mar 2014 CH03 Secretary's details changed for Mrs Delia Sydney Freeman on 1 January 2014
17 Mar 2014 CH01 Director's details changed for Mr Anthony Stuart Freeman on 1 January 2014
17 Mar 2014 AD01 Registered office address changed from 139D Moor Lane Upminster Essex RM14 1GH United Kingdom on 17 March 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
09 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
05 Sep 2012 AD01 Registered office address changed from 90 Sunnyside Gardens Upminster Essex RM14 3DR on 5 September 2012
26 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
13 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mrs Delia Sydney Freeman on 23 February 2010
12 Apr 2010 CH01 Director's details changed for Alan Alexander Leadbetter on 23 February 2010
11 Mar 2010 AP01 Appointment of Mr Anthony Stuart Freeman as a director
10 Mar 2010 TM01 Termination of appointment of Alan Leadbetter as a director
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
18 Nov 2009 AA Total exemption small company accounts made up to 31 May 2008
20 Apr 2009 363a Return made up to 23/02/09; full list of members