BEXTON SERVICES LTD
Status | DISSOLVED |
Company No. | 02216870 |
Category | Private Limited Company |
Incorporated | 03 Feb 1988 |
Age | 36 years, 4 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 23 days |
SUMMARY
BEXTON SERVICES LTD is an dissolved private limited company with number 02216870. It was incorporated 36 years, 4 months, 1 day ago, on 03 February 1988 and it was dissolved 1 year, 1 month, 23 days ago, on 11 April 2023. The company address is 12 Station Road, Goostrey, CW4 8PJ, Cheshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gillian Nicola Wakefield
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Anthony David Geoffrey Wakefield
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Change person secretary company with change date
Date: 23 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gillian Nicola Wakefield
Change date: 2017-03-16
Documents
Change person director company with change date
Date: 23 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony David Geoffrey Wakefield
Change date: 2017-03-16
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Old address: 88 Bexton Road Knutsford Cheshire WA16 0DX
New address: 12 Station Road Goostrey Cheshire CW4 8PJ
Change date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Change person director company with change date
Date: 26 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Mr Anthony David Geoffrey Wakefield
Documents
Change person secretary company with change date
Date: 26 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-01
Officer name: Mrs Gillian Nicola Wakefield
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date
Date: 22 Sep 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/07; full list of members
Documents
Certificate change of name company
Date: 14 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed computec computer systems limite d\certificate issued on 14/05/07
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 06 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 24 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/98; no change of members
Documents
Accounts with accounts type small
Date: 16 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 04 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/97; full list of members
Documents
Certificate change of name company
Date: 24 Mar 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed florida computers LIMITED\certificate issued on 25/03/97
Documents
Accounts with accounts type small
Date: 24 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 18 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/96; no change of members
Documents
Accounts with accounts type small
Date: 21 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 11 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/95; no change of members
Documents
Legacy
Date: 10 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 10/03/95 from: 25 freshfields knutsford cheshire WA16 0NW
Documents
Legacy
Date: 10 Mar 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 07 Oct 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 28 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/94; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 30 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/93; no change of members
Documents
Accounts with accounts type small
Date: 25 Feb 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 10 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/92; no change of members
Documents
Accounts with accounts type small
Date: 03 Dec 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 24 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 29/06/91; full list of members
Documents
Legacy
Date: 27 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/06/90; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 03 May 1990
Category: Address
Type: 287
Description: Registered office changed on 03/05/90 from: 34 potters lane send surrey GU23 7AL
Documents
Legacy
Date: 12 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/07/89; full list of members
Documents
Accounts with accounts type full
Date: 29 Aug 1989
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 29 Aug 1989
Category: Address
Type: 287
Description: Registered office changed on 29/08/89 from: 5 colburn crescent burpham guildford surrey GU4 77Z
Documents
Legacy
Date: 27 Apr 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Resolution
Date: 04 Mar 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Mar 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 04 Mar 1988
Category: Address
Type: 287
Description: Registered office changed on 04/03/88 from: alpha searches & formations LTD 50 old street london EC1V 9AQ
Documents
Some Companies
12 BROADS FOUNDRY,LONDON,W7 2QP
Number: | 11908065 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLWELLE HOUSE,LONDON,NW11 0DH
Number: | 03269658 |
Status: | ACTIVE |
Category: | Private Limited Company |
8/9 ETCHILHAMPTON,WILTSHIRE,SN10 3JJ
Number: | 02652863 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILLIPS BROWN SOCIAL CARE LIMITED
62 PURLEY BURY AVENUE,PURLEY,CR8 1JD
Number: | 09678633 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENROSE HOUSE LOWER RADS END,MILTON KEYNES,MK17 9EE
Number: | 08594227 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LOWRY COURT,ANDOVER,SP10 3SX
Number: | 10492421 |
Status: | ACTIVE |
Category: | Private Limited Company |