SAMUEL BEADIE (SHEFFORD) LIMITED

Park Farm Warden Street Park Farm Warden Street, Biggleswade, SG18 9LR, Beds
StatusDISSOLVED
Company No.07167709
CategoryPrivate Limited Company
Incorporated24 Feb 2010
Age14 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years2 years, 11 months, 3 days

SUMMARY

SAMUEL BEADIE (SHEFFORD) LIMITED is an dissolved private limited company with number 07167709. It was incorporated 14 years, 2 months, 4 days ago, on 24 February 2010 and it was dissolved 2 years, 11 months, 3 days ago, on 25 May 2021. The company address is Park Farm Warden Street Park Farm Warden Street, Biggleswade, SG18 9LR, Beds.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-12

Officer name: Heather Jane Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Old address: Peasfield Barn Cherry Green Westmill Buntingford Hertfordshire SG9 9NL

Change date: 2016-11-02

New address: Park Farm Warden Street Old Warden Biggleswade Beds SG18 9LR

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Alan Charles Deville

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Mr Nigel Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Mrs Susan Mary Deville

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-09

New address: Peasfield Barn Cherry Green Westmill Buntingford Hertfordshire SG9 9NL

Old address: Richmond House Walkern Road Stevenage Herts SG1 3QP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed warden (shefford) LIMITED\certificate issued on 06/11/14

Documents

View document PDF

Change of name notice

Date: 06 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-17

Officer name: Nigel Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2010

Action Date: 24 Feb 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-02-24

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2010

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Warmisham

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Charles Deville

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Lewis

Documents

View document PDF

Incorporation company

Date: 24 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEPSHORE CONSULTANCY LIMITED

14 FAIRWAY ROAD,BASINGSTOKE,RG24 9YQ

Number:10217199
Status:ACTIVE
Category:Private Limited Company

ELECTRON BEAM ENGINEERING LIMITED

UNIT 1, 61 MILL CORNER,ELY,CB7 5HT

Number:06004993
Status:ACTIVE
Category:Private Limited Company

KIMTEB LTD

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:11604162
Status:ACTIVE
Category:Private Limited Company

PERPETUAL PROJECT MANAGEMENT LTD

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:09744947
Status:ACTIVE
Category:Private Limited Company

PERSONALISED NUMBERS LIMITED

UNIT 5, 117 LIVERPOOL ROAD,PRESTON,PR4 5AA

Number:03637476
Status:ACTIVE
Category:Private Limited Company

SYDNEY B SCOTT PROPERTY LIMITED

96 MONEYBRANNON ROAD,COLERAINE,BT51 3SL

Number:NI660699
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