BEDLARS LTD

2 York House 2 York House, Tunbridge Wells, TN4 8XA, Kent, England
StatusDISSOLVED
Company No.04196600
CategoryPrivate Limited Company
Incorporated09 Apr 2001
Age23 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 8 days

SUMMARY

BEDLARS LTD is an dissolved private limited company with number 04196600. It was incorporated 23 years, 1 month, 6 days ago, on 09 April 2001 and it was dissolved 4 years, 1 month, 8 days ago, on 07 April 2020. The company address is 2 York House 2 York House, Tunbridge Wells, TN4 8XA, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Ringer

Change date: 2018-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael John Ringer

Change date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

New address: 2 York House 1a Langton Road Tunbridge Wells Kent TN4 8XA

Change date: 2018-07-04

Old address: 10 Nevill Park Tunbridge Wells Kent TN4 8NW

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Ringer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 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: 06 May 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 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: 04 May 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: Mr Malcolm Harold Ringer

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Old address: 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR

Change date: 2010-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 06/09/01 from: 152-160 city road london EC1V 2NX

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sprintek systems LTD\certificate issued on 13/08/01

Documents

View document PDF

Incorporation company

Date: 09 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D TRANS LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:09331135
Status:ACTIVE
Category:Private Limited Company

AWE-CO (SOUTH WALES) LIMITED

13 CONWAY DRIVE,BARRY,CF62 7EZ

Number:07489099
Status:ACTIVE
Category:Private Limited Company

DELTABARN LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:02395049
Status:ACTIVE
Category:Private Limited Company

EROS&ANANKE LTD.

1 TOWER CLOSE,LONDON,SE20 8NH

Number:11306656
Status:ACTIVE
Category:Private Limited Company

FUTBOL STORE INTERNATIONAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11395064
Status:ACTIVE
Category:Private Limited Company

GREEN DEAL WORLD LIMITED

52 RUGBY PLACE,BRADFORD,BD7 2DF

Number:09041471
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