- Company Overview for BEAR INTERIORS LTD (08011836)
- Filing history for BEAR INTERIORS LTD (08011836)
- People for BEAR INTERIORS LTD (08011836)
- More for BEAR INTERIORS LTD (08011836)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2021 | DS01 | Application to strike the company off the register | |
23 Aug 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
29 Oct 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
26 Oct 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
01 May 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
01 May 2019 | AD01 | Registered office address changed from 20 Wellsway Bath BA2 2AA England to 215 Bloomfield Road Bath BA2 2AY on 1 May 2019 | |
08 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
29 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 February 2018
|
|
29 Mar 2018 | SH03 | Purchase of own shares. | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Marion Ruth Bullock as a director on 11 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Kevin Clay Bullock as a director on 11 January 2018 | |
07 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from Forest Contracts Ltd High Easter Chelmsford Essex CM1 4RB to 20 Wellsway Bath BA2 2AA on 23 November 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |