BEARWOOD CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 04012442 |
Category | Private Limited Company |
Incorporated | 12 Jun 2000 |
Age | 23 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2018 |
Years | 6 years, 1 month, 23 days |
SUMMARY
BEARWOOD CONSTRUCTION LIMITED is an dissolved private limited company with number 04012442. It was incorporated 23 years, 11 months, 22 days ago, on 12 June 2000 and it was dissolved 6 years, 1 month, 23 days ago, on 11 April 2018. The company address is Harbourside House 4-5 The Grove, Bristol, BS1 4QZ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2017
Action Date: 26 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Sep 2016
Action Date: 26 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-26
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
New address: Harbourside House 4-5 the Grove Bristol BS1 4QZ
Change date: 2015-08-11
Old address: Bishopsbrook House Cathedral Avenue Wells Somerset BA5 1FD
Documents
Liquidation voluntary declaration of solvency
Date: 10 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 01 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Change person director company with change date
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-03
Officer name: John Anthony Gale
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Address
Type: AD01
Old address: the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
Change date: 2013-04-03
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-12
Officer name: Michael Brian Rodwell
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Anthony Gale
Change date: 2010-06-12
Documents
Accounts with accounts type total exemption full
Date: 27 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter pearson
Documents
Legacy
Date: 17 Sep 2008
Category: Capital
Type: 169
Description: Gbp ic 1025/950\06/07/08\gbp sr 75@1=75\
Documents
Resolution
Date: 26 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/06; full list of members
Documents
Legacy
Date: 15 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 10 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 02 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/07/04--------- £ si 25@1=25 £ ic 1000/1025
Documents
Legacy
Date: 02 Aug 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/07/04
Documents
Resolution
Date: 02 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Resolution
Date: 31 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/01; full list of members
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/07/00--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 22 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/01 to 30/11/01
Documents
Legacy
Date: 15 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 15/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 16 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scenic products LIMITED\certificate issued on 17/08/00
Documents
Some Companies
51 RAPHAEL AVENUE,TILBURY,RM18 8LX
Number: | 11641028 |
Status: | ACTIVE |
Category: | Private Limited Company |
656 STOCKPORT ROAD,MANCHESTER,M12 4GA
Number: | 09932105 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULL GLOBAL LOGISTIC SOLUTIONS LIMITED
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 09106225 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVERN HOUSE,NEWPORT,NP10 8FY
Number: | 11542530 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 09978317 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARCLAYS EAGLE LABS MANCHESTER UNION,MANCHESTER,M2 6LW
Number: | 11010836 |
Status: | ACTIVE |
Category: | Private Limited Company |