BEDFORD WINDOWS LTD

Unit 11 Redgate Farm Unit 11 Redgate Farm, Thurleigh, MK44 2DP, Bedfordshire
StatusDISSOLVED
Company No.06047843
CategoryPrivate Limited Company
Incorporated10 Jan 2007
Age17 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution23 Aug 2011
Years12 years, 9 months, 9 days

SUMMARY

BEDFORD WINDOWS LTD is an dissolved private limited company with number 06047843. It was incorporated 17 years, 4 months, 22 days ago, on 10 January 2007 and it was dissolved 12 years, 9 months, 9 days ago, on 23 August 2011. The company address is Unit 11 Redgate Farm Unit 11 Redgate Farm, Thurleigh, MK44 2DP, Bedfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 23 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Derek Fanthorpe

Change date: 2010-01-10

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 13/03/2009 from unit 11 redgate farm mill road thurleigh bedfordshire MK44 2DP

Documents

View document PDF

Accounts with made up date

Date: 11 Dec 2008

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 30/11/2008

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 05/12/2008 from 5 cotton end road wilstead bedford bedfordshire MK45 3BT united kingdom

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 30/11/08 gbp si 98@1=98 gbp ic 2/100

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director james collingridge

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary leslie sharman

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary james collingridge

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr leslie robert sharman

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr simon derek fanthorpe

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director simon fanthorpe

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 27/02/2008 from 21 astwood drive, flitwick bedford bedfordshire MK45 1EN

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Accounts

Type: 225

Description: Curr ext from 31/01/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 10 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE AT DONNINGTON LIMITED

1 SLATE COTTAGES,HUNGERFORD,RG17 9EH

Number:06788439
Status:ACTIVE
Category:Private Limited Company

DGP LIFE SCIENCE LIMITED

1 HARRIER COURT,YORK,YO41 4EA

Number:04270316
Status:ACTIVE
Category:Private Limited Company

OSI FOOD SOLUTIONS UK LIMITED

LUNEBERG WAY,SCUNTHORPE,DN15 8LP

Number:01372104
Status:ACTIVE
Category:Private Limited Company

POWER CONSULTING (MIDLANDS) LIMITED

HANOVER COURT, 5 QUEEN STREET,STAFFORDSHIRE,WS13 6QD

Number:04323165
Status:ACTIVE
Category:Private Limited Company

ROBERT COLEMAN LIMITED

CHURCHILL HOUSE,LONDON,NW7 2BA

Number:04017209
Status:ACTIVE
Category:Private Limited Company
Number:SP02226R
Status:ACTIVE
Category:Industrial and Provident Society

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