APRIL BIDCO LIMITED

09483848
CENTRAL SQUARE 29 WELLINGTON ROAD LEEDS WEST YORKSHIRE LS1 4DL

Documents

Documents
Date Category Description Pages
19 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jan 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
18 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
26 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
25 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
31 Jul 2019 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
31 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
31 Jul 2019 resolution Resolution 1 Buy now
08 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jul 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 May 2019 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2019 officers Appointment of director (William Andrew Wardrop) 2 Buy now
01 Nov 2018 officers Termination of appointment of director (Stephen Trowbridge) 1 Buy now
01 Nov 2018 officers Termination of appointment of secretary (Stephen Trowbridge) 1 Buy now
01 Nov 2018 officers Termination of appointment of director (Alan James Fort) 1 Buy now
17 Jul 2018 accounts Annual Accounts 23 Buy now
16 Apr 2018 officers Appointment of director (Mr Alan James Fort) 2 Buy now
16 Apr 2018 officers Termination of appointment of director (Andrew James King) 1 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 officers Termination of appointment of director (Mike Tomkins) 1 Buy now
20 Jul 2017 accounts Annual Accounts 23 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2016 officers Appointment of director (Mr Andrew James King) 2 Buy now
31 Aug 2016 officers Appointment of director (Mike Tomkins) 2 Buy now
31 Aug 2016 officers Termination of appointment of director (Nicholas Guy Wilkinson) 1 Buy now
05 Aug 2016 accounts Annual Accounts 23 Buy now
02 Aug 2016 officers Appointment of director (Mr Stephen Trowbridge) 2 Buy now
02 Aug 2016 mortgage Registration of a charge 74 Buy now
01 Aug 2016 officers Termination of appointment of director (Jonathan Neil Blanchard) 1 Buy now
01 Aug 2016 officers Appointment of secretary (Mr Stephen Trowbridge) 2 Buy now
01 Aug 2016 officers Termination of appointment of secretary (Jonathan Blanchard) 1 Buy now
01 Apr 2016 mortgage Registration of a charge 75 Buy now
24 Mar 2016 annual-return Annual Return 4 Buy now
27 May 2015 officers Termination of appointment of director (George Thomas Edward Moss) 2 Buy now
27 May 2015 officers Termination of appointment of secretary (a G Secretarial Limited) 2 Buy now
27 May 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
27 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 May 2015 officers Appointment of secretary (Jonathan Blanchard) 3 Buy now
27 May 2015 resolution Resolution 17 Buy now
27 May 2015 officers Appointment of director (Mr Jonathan Neil Blanchard) 3 Buy now
27 May 2015 officers Appointment of director (Nicholas Wilkinson) 3 Buy now
21 May 2015 officers Appointment of director (Mr George Thomas Edward Moss) 3 Buy now
07 May 2015 mortgage Registration of a charge 73 Buy now
06 May 2015 officers Termination of appointment of director (a G Secretarial Limited) 2 Buy now
06 May 2015 officers Termination of appointment of director (Inhoco Formations Limited) 2 Buy now
06 May 2015 officers Termination of appointment of director (Roger Hart) 2 Buy now
05 May 2015 mortgage Registration of a charge 69 Buy now
07 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
11 Mar 2015 incorporation Incorporation Company 25 Buy now