CASE BIDCO LIMITED

The Bakery The Bakery, Maidenhead, SL6 7TU, Berkshire, England
StatusDISSOLVED
Company No.09024907
CategoryPrivate Limited Company
Incorporated06 May 2014
Age9 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 9 days

SUMMARY

CASE BIDCO LIMITED is an dissolved private limited company with number 09024907. It was incorporated 9 years, 11 months, 26 days ago, on 06 May 2014 and it was dissolved 3 years, 1 month, 9 days ago, on 23 March 2021. The company address is The Bakery The Bakery, Maidenhead, SL6 7TU, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

New address: The Bakery Gardner Road Maidenhead Berkshire SL6 7TU

Old address: Woodwater House Pynes Hill Exeter Devon EX2 5WR

Change date: 2017-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-25

Officer name: Mr Hervé Marie Michel Jeanpierre

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-25

Officer name: Christopher Ormrod

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-25

Officer name: Jeremy David French

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-25

Officer name: Steven David Ernest Braithwaite

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-25

Officer name: John Charles Anderson

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelmores Secretaries Limited

Termination date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Wheeler

Appointment date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Taylor

Appointment date: 2017-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090249070001

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-23

Officer name: Hervé Marie Michel Jeanpierre

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-23

Officer name: Didier Boudy

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henri Gerard Verdino

Appointment date: 2016-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-13

Officer name: Mr Christopher Ormrod

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-13

Officer name: Steven David Ernest Braithwaite

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Charles Anderson

Change date: 2014-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-13

Officer name: Mr Jeremy David French

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Old address: 35 Frobisher Way Bindon Road Taunton TA2 6BB United Kingdom

Change date: 2014-11-06

New address: Woodwater House Pynes Hill Exeter Devon EX2 5WR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-28

Officer name: Michelmores Secretaries Limited

Documents

View document PDF

Resolution

Date: 06 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven David Ernest Braithwaite

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Charles Anderson

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Ormrod

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090249070001

Documents

View document PDF

Change account reference date company current shortened

Date: 07 May 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-09-30

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Documents

View document PDF

Incorporation company

Date: 06 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LOGISITICAL SOLUTIONS 613 LTD

40-44 BIDEFORD AVENUE,GREENFORD,UB6 7PY

Number:10983663
Status:ACTIVE
Category:Private Limited Company

LOVE ZOKI LTD

39 PENNARD ROAD,LONDON,W12 8DW

Number:11557721
Status:ACTIVE
Category:Private Limited Company

METTIS GROUP LIMITED

WINDSOR ROAD,WORCESTERSHIRE,B97 6EF

Number:03657564
Status:ACTIVE
Category:Private Limited Company

MULTIWOOD HOLDINGS LIMITED

MULTIWOOD PRODUCTS ROACH BANK ROAD,BURY,BL9 8RQ

Number:05070746
Status:ACTIVE
Category:Private Limited Company

SIPNAL LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:07544825
Status:ACTIVE
Category:Private Limited Company

TOLSTA WINES & SPIRITS LTD

17 RACECOURSE BUSINESS PARK,HAMILTON,ML3 0DW

Number:SC433270
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source