SAMUEL BEADIE (SHEFFORD) LIMITED
Status | DISSOLVED |
Company No. | 07167709 |
Category | Private Limited Company |
Incorporated | 24 Feb 2010 |
Age | 14 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 2 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
Dissolution application strike off company
Date: 26 Feb 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 06 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Aug 2010
Action Date: 24 Feb 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-02-24
Documents
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
Termination director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Warmisham
Documents
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Charles Deville
Documents
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Lewis
Documents
Some Companies
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 |
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 |
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 |