Advanced company searchLink opens in new window

BERNARD BIDCO LIMITED

Company number 11976442

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 May 2024 LIQ03 Liquidators' statement of receipts and payments to 30 March 2024
15 Mar 2024 TM02 Termination of appointment of Helen Louise Everitt as a secretary on 5 March 2024
31 May 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
06 Apr 2022 AD01 Registered office address changed from 13-14 Flemming Court Castleford West Yorkshire WF10 5HW to 30 Finsbury Square London EC2A 1AG on 6 April 2022
06 Apr 2022 600 Appointment of a voluntary liquidator
06 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
06 Apr 2022 LIQ01 Declaration of solvency
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 154,610,738
31 Mar 2022 SH20 Statement by Directors
31 Mar 2022 SH19 Statement of capital on 31 March 2022
  • GBP 2.00
31 Mar 2022 CAP-SS Solvency Statement dated 30/03/22
31 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premiuim account to nil 31/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
27 Oct 2021 MR04 Satisfaction of charge 119764420002 in full
27 Oct 2021 MR04 Satisfaction of charge 119764420003 in full
27 Oct 2021 MR04 Satisfaction of charge 119764420001 in full
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
10 Jan 2021 AA Full accounts made up to 31 December 2019
06 Oct 2020 MR01 Registration of charge 119764420003, created on 23 September 2020
27 Jul 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
20 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
20 Nov 2019 MR01 Registration of charge 119764420002, created on 13 November 2019
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 154,610,438
12 Aug 2019 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 13-14 Flemming Court Castleford West Yorkshire WF10 5HW on 12 August 2019
12 Aug 2019 AP01 Appointment of Mr Paul William Teasdale as a director on 31 July 2019