Advanced company searchLink opens in new window

BRISTOL ENTERPRISE DEVELOPMENT FUND LIMITED

Company number 02683708

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2019 DS01 Application to strike the company off the register
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2019 TM01 Termination of appointment of David Charles Savill as a director on 7 March 2019
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
11 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Mar 2017 TM01 Termination of appointment of Richard Derek Carpenter as a director on 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
13 Feb 2017 TM01 Termination of appointment of Marian Joy Bond as a director on 31 December 2016
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
09 Aug 2016 AP03 Appointment of Mr John William Peters as a secretary on 21 June 2016
09 Aug 2016 TM02 Termination of appointment of Timothy James Boggis as a secretary on 21 June 2016
02 Mar 2016 AR01 Annual return made up to 3 February 2016 no member list
30 Nov 2015 AA Accounts for a small company made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 3 February 2015 no member list
31 Dec 2014 AA Accounts for a small company made up to 31 March 2014
27 Oct 2014 AP01 Appointment of Mr Peter Winston Gordon Duguid as a director on 22 July 2014
10 Apr 2014 AP01 Appointment of Mr John William Peters as a director
03 Mar 2014 AR01 Annual return made up to 3 February 2014 no member list
03 Mar 2014 CH01 Director's details changed for Mr Peter Christopher Casey on 1 June 2013
03 Mar 2014 CH01 Director's details changed for Mrs Marian Joy Bond on 1 January 2014
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 MISC Resignation of auditors