HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS

Barn Close Burnt Hill Barn Close Burnt Hill, Thatcham, RG18 0UX, Berkshire
StatusDISSOLVED
Company No.03799382
Category
Incorporated01 Jul 1999
Age24 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 16 days

SUMMARY

HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS is an dissolved with number 03799382. It was incorporated 24 years, 11 months, 8 days ago, on 01 July 1999 and it was dissolved 4 years, 5 months, 16 days ago, on 24 December 2019. The company address is Barn Close Burnt Hill Barn Close Burnt Hill, Thatcham, RG18 0UX, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Robert Peter Richard Iliffe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Move registers to registered office company

Date: 11 Jul 2014

Category: Address

Type: AD04

Documents

View document PDF

Change account reference date company current extended

Date: 03 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Sadler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Elinor Fleming

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Slade

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fordham

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Elinor Fleming

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Address

Type: AD01

Old address: the Media Centre 40 Ware Road Hertford Hertfordshire SG13 7HU

Change date: 2012-12-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Robert Iliffe

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Ayres

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Move registers to sail company

Date: 12 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham William Ayres

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Mr David Sidney Fordham

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stuart John Francis Slade

Change date: 2009-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul thompson

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary andrew finch

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed graham william ayres

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed stuart john francis slade

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Resolution

Date: 08 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 21/11/06 from: the old meeting house meeting house lane baldock hertfordshire SG7 5BP

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 10 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 10 Nov 2006

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/07/06

Documents

View document PDF

Resolution

Date: 25 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/07/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/07/04

Documents

View document PDF

Resolution

Date: 02 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/07/03

Documents

View document PDF

Resolution

Date: 30 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/07/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/07/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 19/10/00 from: 11 high street baldock hertfordshire SG7 6AZ

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/07/00

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 19/08/99 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cortinward LIMITED\certificate issued on 03/08/99

Documents

View document PDF

Incorporation company

Date: 01 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUEST INTERNATIONAL LIMITED

THE PARK HOUSE,POOLE,BH15 2NZ

Number:04030278
Status:ACTIVE
Category:Private Limited Company

COMPASS REAL ESTATES LIMITED

6 STAR STREET,,W2 1QD

Number:03422688
Status:ACTIVE
Category:Private Limited Company

CVP CONSULT LTD

BOLTON ARENA (G11),BOLTON,BL6 6LB

Number:09933847
Status:ACTIVE
Category:Private Limited Company

DDM FILMS LTD

33 CURATE ROAD,LIVERPOOL,L6 0BZ

Number:11088659
Status:ACTIVE
Category:Private Limited Company

MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD

MERYLL HOUSE,BROMSGROVE,B61 7DN

Number:07191622
Status:ACTIVE
Category:Private Limited Company

THEORY MANAGEMENT LIMITED

26 GLOVER HOUSE,LONDON,SE15 3UR

Number:10762938
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