Advanced company searchLink opens in new window

BEVILL DESIGN SERVICES LIMITED

Company number 06480623

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 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
  • GBP 1
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