BEARSTED MOTORS LTD
Status | LIQUIDATION |
Company No. | 11056974 |
Category | Private Limited Company |
Incorporated | 09 Nov 2017 |
Age | 6 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BEARSTED MOTORS LTD is an liquidation private limited company with number 11056974. It was incorporated 6 years, 6 months, 26 days ago, on 09 November 2017. The company address is C/O Insolvency One Albion Mills Business Centre C/O Insolvency One Albion Mills Business Centre, Bradford, BD10 9TQ.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Dec 2023
Action Date: 10 Dec 2023
Category: Address
Type: AD01
New address: C/O Insolvency One Albion Mills Business Centre Albion Road Bradford BD10 9TQ
Old address: Maple Leaf Service Station Ashford Road Hollingbourne Maidstone ME17 1XG England
Change date: 2023-12-10
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 04 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 10 Jan 2023
Action Date: 28 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sidrit Brecani
Appointment date: 2022-12-28
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Notification of a person with significant control
Date: 08 Sep 2022
Action Date: 06 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ridona Hasani
Notification date: 2022-09-06
Documents
Appoint person director company with name date
Date: 08 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ridona Hasani
Appointment date: 2022-09-06
Documents
Cessation of a person with significant control
Date: 08 Sep 2022
Action Date: 06 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sidrit Brecani
Cessation date: 2022-09-06
Documents
Termination director company with name termination date
Date: 08 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-06
Officer name: Sidrit Brecani
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts amended with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AAMD
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
New address: Maple Leaf Service Station Ashford Road Hollingbourne Maidstone ME17 1XG
Old address: 56 Peartree Road Herne Bay CT6 7EE United Kingdom
Change date: 2018-01-10
Documents
Some Companies
CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 07045351 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED MARKETING SERVICES LIMITED
SUITE 12, 2ND FLOOR QUEENS HOUSE,LONDON,W1T 7PD
Number: | 09743042 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11847260 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SHOULDHAM STREET,,
Number: | LP002224 |
Status: | ACTIVE |
Category: | Limited Partnership |
OXFORD HEALTH POLICY FORUM CIC
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 10475240 |
Status: | ACTIVE |
Category: | Community Interest Company |
STUDIO 8 HAYES BUSINESS STUDIOS,HAYES,UB3 3BB
Number: | 10323190 |
Status: | ACTIVE |
Category: | Private Limited Company |