BEV POTTER LIMITED

The Bell House The Bell House, Dorking, RH4 1BS, Surrey
StatusDISSOLVED
Company No.06265204
CategoryPrivate Limited Company
Incorporated31 May 2007
Age17 years, 14 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 8 months, 13 days

SUMMARY

BEV POTTER LIMITED is an dissolved private limited company with number 06265204. It was incorporated 17 years, 14 days ago, on 31 May 2007 and it was dissolved 4 years, 8 months, 13 days ago, on 01 October 2019. The company address is The Bell House The Bell House, Dorking, RH4 1BS, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 14 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-18

Old address: 111a Station Road West Wickham Kent BR4 0PX

New address: The Bell House 57 West Street Dorking Surrey RH4 1BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-31

Officer name: Beverley Potter

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-31

Officer name: Richard Potter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Beverley Potter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/08 to 31/08/08

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/05/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIS22 LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:04990906
Status:ACTIVE
Category:Private Limited Company

EVOQUE IT CONSULTANCY LIMITED

STREATHBOURNE HOUSE,SMALLFIELD,RH6 9QA

Number:09494025
Status:ACTIVE
Category:Private Limited Company

JNH PROPERTY INVESTMENT LTD

370 ILFORD LANE,ILFORD,IG1 2LZ

Number:11958342
Status:ACTIVE
Category:Private Limited Company

JOBSTIME INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08632647
Status:ACTIVE
Category:Private Limited Company

OAKLODGE ENERGY LIMITED

NEWFIELD EDGE HALL,GISBURN,BB7 4JN

Number:06484269
Status:ACTIVE
Category:Private Limited Company

STONEFERN COURT MANAGEMENT LIMITED

4 STONEFERN COURT,MORETON-IN-MARSH,GL56 0DW

Number:02532351
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