Advanced company searchLink opens in new window

NIGEL BEDFORTH LTD

Company number 07198278

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)
02 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2021 AD01 Registered office address changed from Oakmoore Court Kingswood Road Hampton Lovett Droitwich WR9 0QH England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 11 January 2021
11 Jan 2021 LIQ01 Declaration of solvency
11 Jan 2021 600 Appointment of a voluntary liquidator
11 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
20 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 PSC04 Change of details for Dr Nigel Martin Bedforth as a person with significant control on 2 October 2020
15 Oct 2020 PSC07 Cessation of Katherine Jane Bedforth as a person with significant control on 2 October 2020
01 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 SH08 Change of share class name or designation
16 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jul 2018 AD01 Registered office address changed from Broad House 8 Regan Way Chetwynd Business Park Nottingham NG9 6RZ to Oakmoore Court Kingswood Road Hampton Lovett Droitwich WR9 0QH on 23 July 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
13 Oct 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
23 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
23 Mar 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
02 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100