Advanced company searchLink opens in new window

UPPER BEEDING DEVELOPMENTS LIMITED

Company number 01261807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2010 DS01 Application to strike the company off the register
08 Jul 2009 363a Return made up to 30/06/09; full list of members
18 May 2009 AA Accounts made up to 31 December 2008
17 Sep 2008 AA Accounts made up to 31 December 2007
25 Jul 2008 363a Return made up to 30/06/08; full list of members
21 Jul 2008 287 Registered office changed on 21/07/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
02 Apr 2008 288a Director appointed timothy francis george
01 Apr 2008 288a Director appointed lee james mills
17 Mar 2008 288b Appointment Terminated Secretary am secretaries LIMITED
15 Mar 2008 288a Secretary appointed timothy francis george
14 Mar 2008 288b Appointment Terminated Director am secretaries LIMITED
14 Mar 2008 288b Appointment Terminated Director am nominees LIMITED
25 Jul 2007 363a Return made up to 30/06/07; full list of members
20 Jul 2007 AA Accounts made up to 31 December 2006
04 Nov 2006 AA Accounts made up to 31 December 2005
25 Jul 2006 363a Return made up to 30/06/06; full list of members
04 Nov 2005 AA Accounts made up to 31 December 2004
04 Aug 2005 363a Return made up to 30/06/05; full list of members
02 Nov 2004 AA Accounts made up to 31 December 2003
14 Oct 2004 363a Return made up to 30/06/04; full list of members
12 Oct 2004 288a New secretary appointed;new director appointed
12 Oct 2004 288a New director appointed
12 Oct 2004 288b Secretary resigned