- Company Overview for BEDFORD BUSINESS SERVICES LIMITED (02561353)
- Filing history for BEDFORD BUSINESS SERVICES LIMITED (02561353)
- People for BEDFORD BUSINESS SERVICES LIMITED (02561353)
- Charges for BEDFORD BUSINESS SERVICES LIMITED (02561353)
- Insolvency for BEDFORD BUSINESS SERVICES LIMITED (02561353)
- More for BEDFORD BUSINESS SERVICES LIMITED (02561353)
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
|
|
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
|
|
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
|
|
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 |