Advanced company searchLink opens in new window

BEAR SMYTH LIMITED

Company number 08779598

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)
16 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 24 February 2021
25 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 24 February 2020
13 Mar 2019 600 Appointment of a voluntary liquidator
13 Mar 2019 LIQ02 Statement of affairs
13 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-25
04 Mar 2019 AD01 Registered office address changed from 15 the Borough Brockham Betchworth RH3 7NB England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 4 March 2019
01 Mar 2019 PSC04 Change of details for Mr Gerard Anthony Smyth as a person with significant control on 5 October 2018
27 Feb 2019 CH01 Director's details changed for Mr Gerard Anthony Smyth on 5 October 2018
22 Nov 2018 PSC04 Change of details for Mr Gerard Anthony Smyth as a person with significant control on 5 October 2018
22 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
14 Nov 2018 MR01 Registration of charge 087795980003, created on 9 November 2018
10 Sep 2018 AD01 Registered office address changed from 12a Pixham Lane Dorking RH4 1PT to 15 the Borough Brockham Betchworth RH3 7NB on 10 September 2018
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
02 Aug 2018 MR04 Satisfaction of charge 087795980002 in full
02 Aug 2018 MR04 Satisfaction of charge 087795980001 in full
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 131.69
29 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
10 Oct 2017 AA Micro company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
20 Aug 2016 AA Micro company accounts made up to 30 November 2015
08 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 11/11/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 109.99
14 Aug 2015 AA Micro company accounts made up to 30 November 2014