Advanced company searchLink opens in new window

BEDS URGENT CARE LTD

Company number 08002566

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
19 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 17 May 2020
18 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 May 2020
18 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 40 a Serpentine Road Cleckheaton BD193HU on 18 May 2020
18 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 17 May 2020
08 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
01 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
17 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
17 Apr 2018 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 17 April 2018
17 Apr 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 17 April 2018
17 Apr 2018 AP01 Appointment of Mr Bryan Thornton as a director on 17 April 2018
12 Apr 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 April 2018
12 Apr 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 23 March 2018
23 Mar 2018 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 March 2018
19 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
04 May 2016 AA Accounts for a dormant company made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
10 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1