BEDEHOUSE GARAGE LIMITED
Status | DISSOLVED |
Company No. | 04600269 |
Category | Private Limited Company |
Incorporated | 25 Nov 2002 |
Age | 21 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 24 Jun 2021 |
Years | 2 years, 11 months, 7 days |
SUMMARY
BEDEHOUSE GARAGE LIMITED is an dissolved private limited company with number 04600269. It was incorporated 21 years, 6 months, 6 days ago, on 25 November 2002 and it was dissolved 2 years, 11 months, 7 days ago, on 24 June 2021. The company address is 22 Regent Street, Nottingham, NG1 5BQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jun 2020
Action Date: 09 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-09
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-12
New address: 22 Regent Street Nottingham NG1 5BQ
Old address: Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS
Documents
Liquidation voluntary statement of affairs
Date: 19 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-28
New address: Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS
Old address: Bede House Garage Bede House Lane Newark Nottinghamshire NG24 1PY
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Change registered office address company with date old address
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-12
Old address: Bede Lane Newark Nottinghamshire NG24 1PY
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 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: 27 Nov 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 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: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharron Yolande Makin
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Clive Lynch
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Andrew Makin
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ann mally
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 25/03/2009 from 81 melton road west bridgford nottingham NG2 6EN
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Legacy
Date: 17 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 17/09/07 from: 13-15 regent street nottingham nottinghamshire NG1 5BS
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; full list of members
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 10 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
Legacy
Date: 09 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/12/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 28/11/02 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
146 HIGH STREET MANAGEMENT COMPANY LIMITED
THE WHITE HOUSE DENCWORTH ROAD,WANTAGE,OX12 0AR
Number: | 05472699 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HAREWOOD GARDENS,SOUTH CROYDON,CR2 9BU
Number: | 07987377 |
Status: | ACTIVE |
Category: | Private Limited Company |
Q2 QUORUM BUSINESS PARK,NEWCASTLE UPON TYNE,NE12 8EU
Number: | 09255464 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD HOUSE, 41 QUEENS ROAD,HAMPSHIRE,GU14 6JP
Number: | 05944489 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DELISLE ROAD,LONDON,SE28 0JE
Number: | 11731979 |
Status: | ACTIVE |
Category: | Private Limited Company |
I.J. BAINBRIDGE CONSULTANCY LIMITED
22 SHAP CLOSE,ACCRINGTON,BB5 2TL
Number: | 06293525 |
Status: | ACTIVE |
Category: | Private Limited Company |