Advanced company searchLink opens in new window

BIBSHOT LIMITED

Company number 09460501

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2016 DS01 Application to strike the company off the register
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 May 2016 TM01 Termination of appointment of Oliver Stephen Hills as a director on 9 May 2016
01 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 9,000
01 Mar 2016 CH01 Director's details changed for Mrs Simon Paul Hills on 1 January 2016
11 Feb 2016 CH01 Director's details changed for Mr Oliver Stephen Hills on 29 January 2016
27 Aug 2015 AD01 Registered office address changed from 6 Chilworth Close Nuneaton Warwickshire CV11 4XE United Kingdom to 13 Brewhouse Bath Street Redcliffe Bristol BS1 6LA on 27 August 2015
27 Aug 2015 CH01 Director's details changed for Mr Des Gayle on 1 August 2015
26 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-26
  • GBP 9,000
  • MODEL ARTICLES ‐ Model articles adopted