Advanced company searchLink opens in new window

BICESTER BUILDERS LIMITED

Company number 09879951

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2021 DS01 Application to strike the company off the register
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with updates
06 Dec 2019 PSC07 Cessation of David Andrew Haynes as a person with significant control on 6 December 2019
05 Dec 2019 TM01 Termination of appointment of David Andrew Haynes as a director on 5 December 2019
05 Dec 2019 AD01 Registered office address changed from Lairg House Chapel Street Bicester OX26 6AG United Kingdom to 11B Boundary Road Buckingham Road Industrial Estate Brackley NN13 7ES on 5 December 2019
28 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
16 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 MR01 Registration of charge 098799510002, created on 4 April 2018
16 Mar 2018 MR01 Registration of charge 098799510001, created on 15 March 2018
12 Jan 2018 CS01 Confirmation statement made on 18 November 2017 with no updates
11 Jan 2018 CH01 Director's details changed for Mrs Lisa Haynes on 1 January 2018
11 Jan 2018 PSC04 Change of details for Mrs Lisa Haynes as a person with significant control on 1 January 2018
11 Jan 2018 CH03 Secretary's details changed for Mrs Lisa Haynes on 1 January 2018
11 Jan 2018 PSC01 Notification of David Andrew Haynes as a person with significant control on 1 January 2018
11 Jan 2018 AP01 Appointment of Mr David Andrew Haynes as a director on 1 January 2018
11 Jan 2018 AD01 Registered office address changed from The Bungalow Oakley Road Horton-Cum-Studley Oxford OX33 1BJ England to Lairg House Chapel Street Bicester OX26 6AG on 11 January 2018
18 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
21 Feb 2017 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
21 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
21 Nov 2016 AD01 Registered office address changed from 2 the Approach Bicester Oxfordshire OX26 2DT England to The Bungalow Oakley Road Horton-Cum-Studley Oxford OX33 1BJ on 21 November 2016
04 Jan 2016 AD01 Registered office address changed from 2 2 the Approach Bicester Oxfordshire OX26 2DT England to 2 the Approach Bicester Oxfordshire OX26 2DT on 4 January 2016