Advanced company searchLink opens in new window

BAGS 4 U DIRECT LIMITED

Company number 04353810

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 Mar 2018 COCOMP Order of court to wind up
28 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
01 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jun 2015 AD01 Registered office address changed from 7 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to Unit 7 Buxtons Farm Teddlesley Coppice Farm Penkridge ST19 5RP on 5 June 2015
24 Feb 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
21 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
21 Jan 2015 CH01 Director's details changed for Deane Fisher on 1 January 2015
21 Jan 2015 CH03 Secretary's details changed for Deane Fisher on 1 January 2015
29 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Mar 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Deane Fisher on 1 January 2012
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jul 2011 TM01 Termination of appointment of Marcus Fitch Peyton as a director
21 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders