Advanced company searchLink opens in new window

BEARSTED CIVIL ENGINEERS LIMITED

Company number 03704238

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)
23 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2006 AC92 Restoration by order of the court
02 Aug 2005 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2005 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2004 DISS6 Strike-off action suspended
13 Jul 2004 GAZ1 First Gazette notice for compulsory strike-off
01 May 2003 363s Return made up to 28/01/03; full list of members
05 Dec 2002 AA Accounts for a small company made up to 31 January 2002
07 Feb 2002 363s Return made up to 28/01/02; full list of members
22 Nov 2001 AA Accounts for a small company made up to 31 January 2001
14 Mar 2001 AA Accounts for a small company made up to 31 January 2000
26 Jan 2001 363s Return made up to 28/01/01; full list of members
19 Oct 2000 288c Director's particulars changed
30 Aug 2000 287 Registered office changed on 30/08/00 from: 3/4 bower terrace maidstone kent ME16 8RY
11 Feb 2000 363s Return made up to 28/01/00; full list of members
11 Feb 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
08 Mar 1999 MA Memorandum and Articles of Association
05 Mar 1999 288b Director resigned
05 Mar 1999 288b Secretary resigned
05 Mar 1999 288a New director appointed
05 Mar 1999 288a New secretary appointed;new director appointed
25 Feb 1999 CERTNM Company name changed speed 7485 LIMITED\certificate issued on 26/02/99
24 Feb 1999 287 Registered office changed on 24/02/99 from: 6-8 underwood street london N1 7JQ
28 Jan 1999 NEWINC Incorporation