BEDROCK FINANCIAL PLANNING LTD
Status | DISSOLVED |
Company No. | 06690754 |
Category | Private Limited Company |
Incorporated | 08 Sep 2008 |
Age | 15 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2019 |
Years | 4 years, 5 months, 13 days |
SUMMARY
BEDROCK FINANCIAL PLANNING LTD is an dissolved private limited company with number 06690754. It was incorporated 15 years, 8 months, 15 days ago, on 08 September 2008 and it was dissolved 4 years, 5 months, 13 days ago, on 10 December 2019. The company address is Leigh Court Business Centre Pill Road Leigh Court Business Centre Pill Road, Bristol, BS8 3RA.
Company Fillings
Gazette dissolved voluntary
Date: 10 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Sep 2019
Category: Dissolution
Type: DS01
Documents
Capital allotment shares
Date: 25 Jan 2019
Action Date: 24 Jan 2019
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2019-01-24
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Klara Louise Anstey
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Change person director company with change date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Martin Ryland
Change date: 2016-09-08
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Change person director company with change date
Date: 04 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-02
Officer name: Mr Neil Martin Ryland
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Change person director company with change date
Date: 03 Oct 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr Ian Malcolm Riddel
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Change registered office address company with date old address
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-04
Old address: Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-19
Old address: 16 Arlington Villas Clifton Bristol BS8 2EG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption full
Date: 04 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Klara Louise Anstey
Change date: 2010-09-08
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-08
Officer name: Ian Malcolm Riddel
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 08 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-08
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from first floor flat 6 osborne road clifton bristol BS8 2HA england
Documents
Some Companies
ALDER HOSPITALITY MANAGEMENT LIMITED
29 WILDERNESS HEIGHTS,SOUTHAMPTON,SO18 3PS
Number: | 03897278 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ST MARY AXE,LONDON,LONDON,EC3A 8FR
Number: | 11622879 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 LOWER CHURCH ROAD,GURNARD,PO31 8JP
Number: | 09150136 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUMAX PRECISION ENGINEERING LIMITED
63 WOSTENHOLM ROAD,SHEFFIELD,S7 1LE
Number: | 09031819 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT K HAYBROOK BARN,MILTON KEYNES,MK16 0HU
Number: | 10671304 |
Status: | ACTIVE |
Category: | Private Limited Company |
223 WOODSTOCK ROAD,OXFORD,OX2 7AD
Number: | 11955818 |
Status: | ACTIVE |
Category: | Private Limited Company |