Advanced company searchLink opens in new window

BEWDLEY COMMUNITY VENUES LIMITED

Company number 07157475

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2016 DS01 Application to strike the company off the register
12 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
14 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
20 Mar 2014 AD01 Registered office address changed from Snuff Mill Warehouse Park Lane Bewdley Worcestershire DY12 2EL on 20 March 2014
18 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
07 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
21 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
08 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
20 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
04 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
18 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 March 2010
  • GBP 2
17 Mar 2010 AD01 Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 17 March 2010
17 Mar 2010 TM02 Termination of appointment of John Morgan as a secretary
17 Mar 2010 TM01 Termination of appointment of Peter Copsey as a director
17 Mar 2010 AP01 Appointment of Anthony Robert Hall as a director
17 Mar 2010 AP01 Appointment of Mr Robert Henry Smith as a director
17 Mar 2010 AP01 Appointment of Arthur Roger Key as a director
17 Mar 2010 AP01 Appointment of Jennifer Paddock as a director
09 Mar 2010 CERTNM Company name changed mfg company formations 94 LIMITED\certificate issued on 09/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
09 Mar 2010 CONNOT Change of name notice
15 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted