Advanced company searchLink opens in new window

BIDDENDEN RECLAMATION LIMITED

Company number 07881809

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2021 DS01 Application to strike the company off the register
03 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with updates
12 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
12 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
16 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
07 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
11 Oct 2013 AD01 Registered office address changed from the Old Tile Centre Ashford Road High Halden Kent TN26 3BP England on 11 October 2013
21 Aug 2013 AP03 Appointment of Mrs Anna Young as a secretary
19 Jul 2013 CERTNM Company name changed woodstoves direct south east LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution
21 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders