Advanced company searchLink opens in new window

BAIRSTOW EVES LONDON CENTRAL LIMITED

Company number 02556116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2014 DS01 Application to strike the company off the register
27 Nov 2014 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 19 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AD02 Register inspection address has been changed
29 Nov 2013 AD03 Register(s) moved to registered inspection location
29 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012
17 Jul 2012 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012
09 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
11 Nov 2010 TM01 Termination of appointment of Vernon Harris as a director
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Vernon James Harris on 22 December 2009
22 Dec 2009 CH03 Secretary's details changed for Shirley Gaik Heah Law on 22 December 2009
08 Oct 2009 AA Accounts made up to 31 December 2008
17 Feb 2009 288b Appointment terminated director robert sweetman
07 Jan 2009 287 Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX
10 Dec 2008 288a Secretary appointed shirley gaik heah law