Advanced company searchLink opens in new window

BEDFORD BUSINESS SERVICES LIMITED

Company number 02561353

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)
26 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 24 September 2017
07 Dec 2016 4.68 Liquidators' statement of receipts and payments to 24 September 2016
20 Nov 2015 600 Appointment of a voluntary liquidator
20 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-25
20 Nov 2015 4.70 Declaration of solvency
17 Jun 2015 MR04 Satisfaction of charge 1 in full
08 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
03 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
07 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Dec 2011 CH01 Director's details changed for Mrs Evelyn Josephine Walker on 6 December 2011
06 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
09 Mar 2011 AD01 Registered office address changed from 92 Bridge Street Peterborough Cambridgeshire PE1 1DY on 9 March 2011
14 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
15 Dec 2010 CH03 Secretary's details changed for Mr Patrick Walker on 1 December 2010
18 Aug 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
18 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
11 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Nov 2008 363a Return made up to 22/11/08; full list of members