BEDLARS GREEN LTD
Status | DISSOLVED |
Company No. | 05374020 |
Category | Private Limited Company |
Incorporated | 23 Feb 2005 |
Age | 19 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2013 |
Years | 10 years, 10 months, 19 days |
SUMMARY
BEDLARS GREEN LTD is an dissolved private limited company with number 05374020. It was incorporated 19 years, 3 months, 9 days ago, on 23 February 2005 and it was dissolved 10 years, 10 months, 19 days ago, on 16 July 2013. The company address is Bonks Hill House Bonks Hill House, Sawbridgeworth, CM21 9HT, Herts.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Simon Blackburn
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Appoint person secretary company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Zeana Instance
Documents
Termination secretary company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oliver Hookway
Documents
Certificate change of name company
Date: 08 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed living structures LIMITED\certificate issued on 10/07/09
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 04 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 17 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 30/04/06
Documents
Legacy
Date: 17 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 17/11/06 from: 92 station road sawbridgeworth hertfordshire CM21 9JY
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/06; full list of members
Documents
Legacy
Date: 15 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
24 CHERRY STREET,BLACKBURN,BB1 1NR
Number: | 10608823 |
Status: | ACTIVE |
Category: | Private Limited Company |
KUDOS BUILDING & STRUCTURES LTD
UNIT 9 BYPASS PARK ESTATE,LEEDS,LS25 6EP
Number: | 07516712 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 03260293 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEONS COACH TRAVEL (STAFFORD) LIMITED
LEONS TRAVEL GROUP LTD,STAFFORD,ST16 3EF
Number: | 01398188 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 ALL SAINTS GREEN,ST IVES,PE27 3YY
Number: | 11816520 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROCKSTOWN ROAD,BALLYMENA,BT43 6TY
Number: | NI068478 |
Status: | ACTIVE |
Category: | Private Limited Company |