BID BUILDING LIMITED
Status | DISSOLVED |
Company No. | 04347405 |
Category | Private Limited Company |
Incorporated | 04 Jan 2002 |
Age | 22 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2018 |
Years | 6 years, 3 months, 21 days |
SUMMARY
BID BUILDING LIMITED is an dissolved private limited company with number 04347405. It was incorporated 22 years, 6 months, 28 days ago, on 04 January 2002 and it was dissolved 6 years, 3 months, 21 days ago, on 10 April 2018. The company address is Unit C Elland Close Unit C Elland Close, Westhoughton Bolton, BL5 3XE, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 10 Apr 2018
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Dissolution application strike off company
Date: 10 Jan 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 28 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-27
Officer name: Mr Peter Jonathan Thompson
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Change person director company with change date
Date: 09 Jan 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-02
Officer name: Mr Peter Jonathan Thompson
Documents
Accounts with accounts type dormant
Date: 14 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Change person director company with change date
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-30
Officer name: Michael Calderbank
Documents
Accounts with accounts type dormant
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Peter Jonathan Thompson
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Michael Calderbank
Documents
Change person secretary company with change date
Date: 28 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Peter Jonathan Thompson
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type small
Date: 13 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/07; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 29 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 05/03/04 from: 30 church street leigh lancs WN7 1AY
Documents
Legacy
Date: 14 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/04/04
Documents
Certificate change of name company
Date: 23 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed donlong LTD\certificate issued on 23/01/04
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Legacy
Date: 19 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 19 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/02/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 15/01/02 from: 39A leicester road salford M7 4AS
Documents
Some Companies
62 BEARFORD DRIVE,GLASGOW,G52 2JF
Number: | SC410266 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SOLENT CLOSE,BLACKWOOD,NP12 2FT
Number: | 10768898 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ALTER DOMUS (UK) LIMITED,LONDON,EC4N 8AD
Number: | 11038358 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL021122 |
Status: | ACTIVE |
Category: | Limited Partnership |
43 BEECH AVENUE,BRENTFORD,TW8 8NQ
Number: | 07281546 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCC HOUSE,BIRMINGHAM,B12 0JG
Number: | 11434676 |
Status: | ACTIVE |
Category: | Private Limited Company |