Advanced company searchLink opens in new window

HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS

Company number 03799382

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)
24 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2018 600 Appointment of a voluntary liquidator
05 Oct 2018 LIQ01 Declaration of solvency
05 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
03 Aug 2015 TM01 Termination of appointment of Robert Peter Richard Iliffe as a director on 31 July 2015
17 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
11 Jul 2014 AD04 Register(s) moved to registered office address
03 Oct 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Sep 2013 AP01 Appointment of Mr Stephen Paul Sadler as a director
02 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
13 Dec 2012 AP03 Appointment of Mrs Catherine Elinor Fleming as a secretary
13 Dec 2012 TM02 Termination of appointment of Stuart Slade as a secretary
13 Dec 2012 TM01 Termination of appointment of David Fordham as a director
13 Dec 2012 AP01 Appointment of Mrs Catherine Elinor Fleming as a director
13 Dec 2012 AD01 Registered office address changed from the Media Centre 40 Ware Road Hertford Hertfordshire SG13 7HU on 13 December 2012