Advanced company searchLink opens in new window

BIMCAD SERVICES LIMITED

Company number 09734928

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2024 DS01 Application to strike the company off the register
21 Mar 2024 AA Micro company accounts made up to 31 August 2023
29 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 August 2022
18 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 August 2020
13 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
21 May 2020 AD01 Registered office address changed from 20 Chestnut Drive Wanstead London E11 2TA to 988 High Road Romford RM6 4BA on 21 May 2020
21 May 2020 AA Micro company accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
08 May 2019 AA Micro company accounts made up to 31 August 2018
11 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
24 Jun 2018 AA Micro company accounts made up to 31 August 2017
13 Jun 2018 AD01 Registered office address changed from 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th United Kingdom to 20 Chestnut Drive Wanstead London E11 2TA on 13 June 2018
23 May 2018 CS01 Confirmation statement made on 15 August 2017 with no updates
23 May 2018 RT01 Administrative restoration application
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
12 May 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
26 Aug 2015 CERTNM Company name changed brian fouhy LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-16
16 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-16
  • GBP 1