BITE BACK MARKETING LIMITED
Status | DISSOLVED |
Company No. | 06058714 |
Category | Private Limited Company |
Incorporated | 19 Jan 2007 |
Age | 17 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2014 |
Years | 10 years, 3 months, 6 days |
SUMMARY
BITE BACK MARKETING LIMITED is an dissolved private limited company with number 06058714. It was incorporated 17 years, 4 months, 15 days ago, on 19 January 2007 and it was dissolved 10 years, 3 months, 6 days ago, on 25 February 2014. The company address is 24 Moordale Road, Knutsford, WA16 8ET, Cheshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2013
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 30 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Change person secretary company with change date
Date: 28 Jan 2013
Action Date: 28 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-28
Officer name: Adrian Ralph Bond
Documents
Change registered office address company with date old address
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-28
Old address: 24 Moordale Road Knutsford Cheshire WA16 8ET United Kingdom
Documents
Change person director company with change date
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-28
Officer name: Adrian Ralph Bond
Documents
Termination director company with name termination date
Date: 28 Jan 2013
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-01-31
Officer name: Catherine Bond
Documents
Change registered office address company with date old address
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Address
Type: AD01
Old address: Bite Back Marketing Ltd C/O Tree Accountancy Limited 3 Kelvin Street Manchester Lancashire M4 1ET
Change date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date
Date: 07 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date
Date: 22 Mar 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Gazette filings brought up to date
Date: 12 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 24/08/2009 from 24 moordale road knutsford cheshire WA16 8ET
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 18/06/2008 from 58 weaverham road sandiway northwich cheshire CW8 2NF
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director lisa sidlow
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director dominic sidlow
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 27/01/07 from: 4 clos gwastir castle view caerphilly CF83 1TD
Documents
Some Companies
21 BODWYN PARK,WREXHAM,LL12 8NP
Number: | 09510810 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
247 MICKLEFIELD ROAD,HIGH WYCOMBE,HP13 7HU
Number: | 11299188 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 THE BORDERS INDUSTRIAL PARK, RIVER LANE,CHESTER,CH4 8RJ
Number: | 04651249 |
Status: | ACTIVE |
Category: | Private Limited Company |
E NOLAN INDUSTRIAL PAINTING SERVICES LTD
EQUINOX 2,WETHERBY,LS22 7RD
Number: | 10132113 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCUS HOTELS MANAGEMENT (BRISTOL) LIMITED
FOREST HOUSE HATFIELD OAK HOTEL,HATFIELD,AL10 9AF
Number: | 07789322 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MALMESBURY ROAD,GLOUCESTER,GL4 6BH
Number: | 09236949 |
Status: | ACTIVE |
Category: | Private Limited Company |