Advanced company searchLink opens in new window

BEDWELL PARK LIMITED

Company number 02828383

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)
21 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 Apr 2016 AD01 Registered office address changed from Burnside Hertford Road Hatfield Hertfordshire AL9 5RB to 100 st James Road Northampton NN5 5LF on 13 April 2016
08 Apr 2016 4.20 Statement of affairs with form 4.19
08 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
12 Feb 2016 AA Accounts for a small company made up to 30 June 2015
07 Jan 2016 MR04 Satisfaction of charge 028283830005 in full
19 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
19 Jun 2015 CH01 Director's details changed for Mr Brendan Pius Mitchell on 2 June 2015
16 Mar 2015 AA Accounts for a small company made up to 30 June 2014
10 Sep 2014 MR04 Satisfaction of charge 3 in full
10 Sep 2014 MR04 Satisfaction of charge 4 in full
25 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
22 May 2014 MR01 Registration of charge 028283830005
01 Apr 2014 AA Accounts for a small company made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
05 Apr 2013 AA Accounts for a small company made up to 30 June 2012
23 Aug 2012 MISC Section 519
20 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
19 Jan 2012 AA Accounts for a small company made up to 30 June 2011
18 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
23 Dec 2010 AA Accounts for a small company made up to 30 June 2010
13 Jul 2010 AP03 Appointment of Mrs Carol Ann Carter as a secretary
13 Jul 2010 TM02 Termination of appointment of Lorraine Mitchell as a secretary