- Company Overview for NIGEL BEDFORTH LTD (07198278)
- Filing history for NIGEL BEDFORTH LTD (07198278)
- People for NIGEL BEDFORTH LTD (07198278)
- Insolvency for NIGEL BEDFORTH LTD (07198278)
- Registers for NIGEL BEDFORTH LTD (07198278)
- More for NIGEL BEDFORTH LTD (07198278)
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
|
|
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
|
|
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
|
|
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
|