Advanced company searchLink opens in new window

BARDOLINO'S LIMITED

Company number 10575111

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 Apr 2024 LIQ02 Statement of affairs
14 Apr 2024 AD01 Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 14 April 2024
14 Apr 2024 600 Appointment of a voluntary liquidator
14 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-27
24 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 30 March 2022
25 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 March 2021
22 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
08 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
02 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
15 Aug 2018 AA Micro company accounts made up to 31 January 2018
04 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Iwan Lloyd Williams as a director on 29 March 2017
03 Apr 2017 AP01 Appointment of Mr Philip Taglione as a director on 29 March 2017
03 Apr 2017 TM02 Termination of appointment of Iwan Lloyd Williams as a secretary on 30 March 2017
02 Mar 2017 AD01 Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 2 March 2017
20 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-20
  • GBP 100