BEDFORD CANNING COMPANY LIMITED
Status | DISSOLVED |
Company No. | 10679151 |
Category | Private Limited Company |
Incorporated | 20 Mar 2017 |
Age | 7 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 18 days |
SUMMARY
BEDFORD CANNING COMPANY LIMITED is an dissolved private limited company with number 10679151. It was incorporated 7 years, 2 months, 1 day ago, on 20 March 2017 and it was dissolved 1 year, 4 months, 18 days ago, on 03 January 2023. The company address is Marston's House Marston's House, Wolverhampton, WV1 4JT, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type dormant
Date: 24 Feb 2022
Action Date: 02 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-02
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-05
Officer name: Robert Anthony Leach
Documents
Appoint person director company with name date
Date: 08 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Hancock
Appointment date: 2021-10-05
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-05
Officer name: Mrs Hayleigh Lupino
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-02
Officer name: Ralph Graham Findlay
Documents
Accounts with accounts type dormant
Date: 27 Apr 2021
Action Date: 03 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-03
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Termination director company with name termination date
Date: 30 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Westwood
Termination date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type dormant
Date: 20 Jan 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type full
Date: 28 Jan 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type full
Date: 12 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company current shortened
Date: 19 Sep 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-09-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Appoint person director company with name date
Date: 06 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-02
Officer name: Andrew Andonis Andrea
Documents
Appoint person director company with name date
Date: 06 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-02
Officer name: Ralph Graham Findlay
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
New address: Marston's House Brewery Road Wolverhampton WV1 4JT
Change date: 2017-06-05
Old address: Marston’S House Brewery Road Wolverhampton WV1 4JT England
Documents
Appoint person secretary company with name date
Date: 05 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-02
Officer name: Michelle Louise Woodall
Documents
Appoint person director company with name date
Date: 05 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard James Westwood
Appointment date: 2017-06-02
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
Old address: The Brewery Havelock Street Bedford MK40 4LU United Kingdom
Change date: 2017-06-05
New address: Marston’S House Brewery Road Wolverhampton WV1 4JT
Documents
Termination director company with name termination date
Date: 05 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-02
Officer name: Paul Richard Wells
Documents
Termination director company with name termination date
Date: 05 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-02
Officer name: William Andrew Justin Phillimore
Documents
Termination director company with name termination date
Date: 05 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Robert Fryer
Termination date: 2017-06-02
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Richard Wells
Appointment date: 2017-03-30
Documents
Some Companies
6TH FLOOR CARDINAL HOUSE,MANCHESTER,M3 2LG
Number: | 09976127 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCHAN CONSULTANCY SERVICES LIMITED
6 KIRKTONHILL HOLDINGS,LAURENCEKIRK,AB30 1UT
Number: | SC147794 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3A, WING YIP BUSINESS CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD
Number: | 10784678 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 9,,SOUTHPORT,PR8 5AB
Number: | 11265749 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMFORD BREWERY (NO.2) LIMITED
9TH FLOOR 201,LONDON,EC2M 3BN
Number: | 04316368 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SCOTTISH SPORTS COUNCIL TRUST COMPANY
DOGES, TEMPLETON ON THE GREEN,GLASGOW,G40 1DA
Number: | SC137068 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |