- Company Overview for BEVILL DESIGN SERVICES LIMITED (06480623)
- Filing history for BEVILL DESIGN SERVICES LIMITED (06480623)
- People for BEVILL DESIGN SERVICES LIMITED (06480623)
- More for BEVILL DESIGN SERVICES LIMITED (06480623)
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 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 April 2011 | |
24 Jan 2011 | AR01 |
Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-01-24
|
|
19 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
10 Sep 2009 | 288c | Director's Change of Particulars / anthony glynn / 10/09/2009 / HouseName/Number was: , now: 32; Street was: 50 bevill square, now: ferryside; Area was: , now: thelwall; Post Town was: salford, now: warrington; Region was: , now: cheshire; Post Code was: M3 6BB, now: WA4 2GY | |
23 Jan 2009 | 363a | Return made up to 23/01/09; full list of members | |
18 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
23 Jan 2008 | 225 | Accounting reference date extended from 31/01/09 to 31/03/09 | |
23 Jan 2008 | NEWINC | Incorporation |