Advanced company searchLink opens in new window

BEDARO LIMITED

Company number 07772536

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)
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
  • GBP 153
22 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017