BEDLAND UK LIMITED

Steinhoff Uk Group, Northway Steinhoff Uk Group, Northway, Gloucestershire, GL20 8GY
StatusDISSOLVED
Company No.02761696
CategoryPrivate Limited Company
Incorporated04 Nov 1992
Age31 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution26 Oct 2010
Years13 years, 7 months, 2 days

SUMMARY

BEDLAND UK LIMITED is an dissolved private limited company with number 02761696. It was incorporated 31 years, 6 months, 24 days ago, on 04 November 1992 and it was dissolved 13 years, 7 months, 2 days ago, on 26 October 2010. The company address is Steinhoff Uk Group, Northway Steinhoff Uk Group, Northway, Gloucestershire, GL20 8GY.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 11/12/07 from: metcalf drive altham accrington lancashire BB5 5TU

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Restoration order of court

Date: 06 Nov 2003

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 14 Nov 2000

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2000

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 05 Feb 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 21 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 21/07/98 from: sleeping giant 191-195 first floor victoria centre nottingham NG1 3QW

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/97; no change of members

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1996

Action Date: 25 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-25

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 25/09 to 31/03

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1995

Action Date: 25 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-25

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Dec 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/94; change of members

Documents

View document PDF

Legacy

Date: 28 Nov 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Apr 1994

Category: Capital

Type: 88(2)R

Description: Ad 14/03/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1994

Action Date: 25 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-25

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/93; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 30 Jun 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 25/09

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Nov 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABJEN LIMITED

LAUREL COTTAGE,SHREWSBURY,SY4 3RY

Number:09604871
Status:ACTIVE
Category:Private Limited Company

AXIOM GB LIMITED

18 DARWELL PARK,TAMWORTH,B77 4DR

Number:03787813
Status:ACTIVE
Category:Private Limited Company

BOSS AIR SERVICES LIMITED

TOKEN COTTAGE BROAD OAK,HOOK,RG29 1AH

Number:02913334
Status:ACTIVE
Category:Private Limited Company

IOANNIS VATATZIS LTD

SUITE A,GRAYS,RM17 6NG

Number:10818073
Status:ACTIVE
Category:Private Limited Company

LEC ELECTRICAL CONTRACTORS LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:07741197
Status:ACTIVE
Category:Private Limited Company

PATLAGICA LTD

4 BIRCHWOOD COURT,EDGWARE,HA8 5JE

Number:08433112
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source