- Company Overview for BEDARO LIMITED (07772536)
- Filing history for BEDARO LIMITED (07772536)
- People for BEDARO LIMITED (07772536)
- Insolvency for BEDARO LIMITED (07772536)
- More for BEDARO LIMITED (07772536)
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) |
---|---|---|---|
25 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2021 | |
24 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2020 | |
25 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Apr 2019 | AM10 | Administrator's progress report | |
20 Nov 2018 | AM06 | Notice of deemed approval of proposals | |
31 Oct 2018 | AM03 | Statement of administrator's proposal | |
09 Oct 2018 | AM01 | Appointment of an administrator | |
28 Sep 2018 | AD01 | Registered office address changed from Unit 3 Olympic Way Birchwood Warrington WA2 0YL England to Bartle House Oxford Court Manchester M2 3WQ on 28 September 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
19 Sep 2018 | TM01 | Termination of appointment of Paul Martin Brannan as a director on 4 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Robert Roach on 1 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Damian Peter Clarke on 1 September 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from Suite 9 Beech House Padgate Business Park, Green Lane Padgate Warrington WA1 4JN England to Unit 3 Olympic Way Birchwood Warrington WA2 0YL on 6 August 2018 | |
14 Sep 2017 | AD02 | Register inspection address has been changed from 3 Cross Keys Drive Whittle-Le-Woods Chorley Lancashire PR6 7TF United Kingdom to Suite 9 Beech House Green Lane Padgate Warrington WA1 4JN | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jul 2017 | PSC01 | Notification of Damian Clarke as a person with significant control on 9 June 2017 | |
20 Jul 2017 | PSC01 | Notification of Robert Roach as a person with significant control on 9 June 2017 | |
20 Jul 2017 | PSC01 | Notification of Paul Brannan as a person with significant control on 12 June 2017 | |
20 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2017 | |
30 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
22 May 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 March 2017 |