- Company Overview for P & S BEDFORD LIMITED (06988457)
- Filing history for P & S BEDFORD LIMITED (06988457)
- People for P & S BEDFORD LIMITED (06988457)
- More for P & S BEDFORD LIMITED (06988457)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
30 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Mrs Julie Hewitt on 12 August 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Mr Paul Anthony Hewitt on 12 August 2010 | |
12 Aug 2009 | NEWINC | Incorporation |