HERTFORDSHIRE AND BEDFORDSHIRE ESTATE AGENTS
Status | DISSOLVED |
Company No. | 03799382 |
Category | |
Incorporated | 01 Jul 1999 |
Age | 24 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 24 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 05 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 05 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Move registers to registered office company
Date: 11 Jul 2014
Category: Address
Type: AD04
Documents
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
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
Appoint person director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Sadler
Documents
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
Appoint person secretary company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Catherine Elinor Fleming
Documents
Termination secretary company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Slade
Documents
Termination director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Fordham
Documents
Appoint person director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Elinor Fleming
Documents
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
Appoint person director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lord Robert Iliffe
Documents
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
Termination director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Ayres
Documents
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
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
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
Move registers to sail company
Date: 12 Jul 2011
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul thompson
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary andrew finch
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed graham william ayres
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed stuart john francis slade
Documents
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
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Resolution
Date: 08 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Certificate re registration limited to unlimited
Date: 10 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 10 Nov 2006
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 10 Nov 2006
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 10 Nov 2006
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 10 Nov 2006
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/07/06
Documents
Resolution
Date: 25 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/07/05
Documents
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
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
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/07/04
Documents
Resolution
Date: 02 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 07 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/07/03
Documents
Resolution
Date: 30 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/07/02
Documents
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
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/07/01
Documents
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
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
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 20 Jul 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/07/00
Documents
Legacy
Date: 22 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/00 to 31/03/00
Documents
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
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Some Companies
THE PARK HOUSE,POOLE,BH15 2NZ
Number: | 04030278 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 STAR STREET,,W2 1QD
Number: | 03422688 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLTON ARENA (G11),BOLTON,BL6 6LB
Number: | 09933847 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
26 GLOVER HOUSE,LONDON,SE15 3UR
Number: | 10762938 |
Status: | ACTIVE |
Category: | Private Limited Company |