Advanced company searchLink opens in new window

BERNARDSCOTT LIMITED

Company number 07174277

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2017 DS01 Application to strike the company off the register
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
13 Oct 2017 AA Micro company accounts made up to 30 November 2016
30 Aug 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jan 2016 AD01 Registered office address changed from 11 Beecham Court Wigan Lancashire WN3 6PR to 1 Smithy Court Wigan Lancashire WN3 6PS on 28 January 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
03 Oct 2015 AP01 Appointment of Mr David Sankey as a director on 1 July 2015
22 Jan 2015 AP01 Appointment of Mr Jamie Laird Hubbard as a director on 12 January 2015
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
03 Dec 2014 CH01 Director's details changed
03 Dec 2014 CH01 Director's details changed for Ms Kylie Suzanne Whatton on 1 May 2014
09 Jun 2014 AD01 Registered office address changed from Office 1 61 Bryn Street Ashton-in-Makerfield Wigan Lancashire WN4 9AX on 9 June 2014
10 Mar 2014 TM01 Termination of appointment of Paul Sheedy as a director
07 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Dec 2013 TM01 Termination of appointment of Georgina Earle as a director
20 Aug 2013 CERTNM Company name changed women in debt LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
15 Jul 2013 AP01 Appointment of Mr Paul Leonard Sheedy as a director
15 Jul 2013 TM01 Termination of appointment of Rachel Cotton as a director