Advanced company searchLink opens in new window

BEDFORD 2017 LTD

Company number 10998401

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 AD01 Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022
28 Feb 2022 AD01 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 February 2022
01 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Dec 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
27 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 Dec 2018 CS01 Confirmation statement made on 4 October 2018 with updates
24 Aug 2018 AP01 Appointment of Brian Wilson as a director on 24 August 2018
02 Feb 2018 AA01 Current accounting period shortened from 31 October 2018 to 30 September 2018
11 Oct 2017 PSC01 Notification of Sharon Wilson as a person with significant control on 5 October 2017
11 Oct 2017 PSC01 Notification of Brian Wilson as a person with significant control on 5 October 2017
05 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-05
  • GBP 100