Advanced company searchLink opens in new window

BYDDWN LIMITED

Company number 07224852

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2016 DS01 Application to strike the company off the register
10 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
20 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jul 2013 CH01 Director's details changed for Andrew Paul Frow on 4 July 2013
24 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
25 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
18 May 2012 CERTNM Company name changed aai trading LIMITED\certificate issued on 18/05/12
  • CONNOT ‐
11 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-18
02 May 2012 AD01 Registered office address changed from Willow Cottage Astrope Tring Hertfordshire HP23 4PN United Kingdom on 2 May 2012
02 May 2012 AP01 Appointment of Andrew Paul Frow as a director
02 May 2012 TM01 Termination of appointment of Steven Frow as a director
14 Mar 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
20 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
21 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
21 Apr 2011 CH01 Director's details changed for Mr Steven Robert Karl Frow on 28 January 2011
13 Apr 2011 AD01 Registered office address changed from 20-24 Clarence Road Berkhamsted Hertfordshire HP4 3BQ on 13 April 2011
02 Sep 2010 TM01 Termination of appointment of Andrew Frow as a director