About

Registered Number: 06025045
Date of Incorporation: 11/12/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2020 (4 years and 9 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Bidborough Production Ltd was registered on 11 December 2006 and are based in Norwich, it's status at Companies House is "Dissolved". There are no directors listed for Bidborough Production Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2020
LIQ13 - N/A 09 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2020
AD01 - Change of registered office address 02 April 2019
RESOLUTIONS - N/A 01 April 2019
LIQ01 - N/A 01 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2019
PSC01 - N/A 28 December 2018
PSC07 - N/A 18 December 2018
CS01 - N/A 17 December 2018
AA01 - Change of accounting reference date 12 December 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 18 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 05 January 2015
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 24 December 2012
AD01 - Change of registered office address 24 December 2012
CH01 - Change of particulars for director 21 December 2012
CH03 - Change of particulars for secretary 21 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 18 December 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
CERTNM - Change of name certificate 19 March 2007
225 - Change of Accounting Reference Date 20 February 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.