- Company Overview for BEDS 1ST LIMITED (05783617)
- Filing history for BEDS 1ST LIMITED (05783617)
- People for BEDS 1ST LIMITED (05783617)
- Insolvency for BEDS 1ST LIMITED (05783617)
- More for BEDS 1ST LIMITED (05783617)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2018 | AD01 | Registered office address changed from Unit 4a Falcon House Falcon Park Claymore Wilnecote Tamworth Staffordshire B77 5DQ to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 26 June 2018 | |
22 Jun 2018 | LIQ02 | Statement of affairs | |
22 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
04 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
29 Apr 2015 | AD01 | Registered office address changed from Unit 49 Falcon House Falcon Park Claymore Wilnecote Tamworth Staffordshire B77 5DQ to Unit 4a Falcon House Falcon Park Claymore Wilnecote Tamworth Staffordshire B77 5DQ on 29 April 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from Excelsior House, Mucklow Hill Halesowen West Midlands B62 8EP to Unit 49 Falcon House Falcon Park Claymore Wilnecote Tamworth Staffordshire B77 5DQ on 6 March 2015 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Rebecca Louise Connor on 18 April 2010 |