Advanced company searchLink opens in new window

BEDFORD BUSINESS CENTRE MANAGEMENT CO LIMITED

Company number 02556792

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2016 DS01 Application to strike the company off the register
27 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
09 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5
14 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 5
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
29 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Apr 2012 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary
02 Apr 2012 AD01 Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012
22 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
09 Aug 2011 TM02 Termination of appointment of Rb Secretariat Limited as a secretary
09 Aug 2011 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary
29 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
14 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for John Borg on 9 November 2009
21 Dec 2009 CH01 Director's details changed for Edward Camilleri on 9 November 2009
21 Dec 2009 CH01 Director's details changed for Edward Carbone on 9 November 2009
21 Dec 2009 CH04 Secretary's details changed for Rb Secretariat Limited on 9 November 2009