Advanced company searchLink opens in new window

BEDS ON BOARD LIMITED

Company number 09214426

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2023 DS01 Application to strike the company off the register
01 Sep 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
11 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jul 2020 PSC04 Change of details for Mr Jason James Ludlow as a person with significant control on 11 June 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
17 Jul 2020 PSC07 Cessation of Peter James Ogden as a person with significant control on 11 June 2020
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 101
26 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
26 Sep 2019 AD01 Registered office address changed from The Boat House 57 High Street Lymington Hampshire SO41 9AH United Kingdom to White Cottage Main Road Lymington Hampshire SO41 5RF on 26 September 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
20 Dec 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
19 Dec 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
28 Sep 2017 PSC01 Notification of Jason James Ludlow as a person with significant control on 6 April 2016
28 Sep 2017 PSC01 Notification of Peter Ogden as a person with significant control on 6 April 2016
28 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates