Advanced company searchLink opens in new window

BEARPARK PUBLISHING LIMITED

Company number 03906852

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2014 TM01 Termination of appointment of Nigel Michael Jones as a director on 6 February 2014
13 Feb 2014 DS01 Application to strike the company off the register
20 Jan 2014 MR04 Satisfaction of charge 3 in full
06 Dec 2013 TM01 Termination of appointment of Arthur Ernest Thomas Charles Sadoun as a director on 6 December 2013
06 Dec 2013 AP01 Appointment of Mr. Arthur Ernest Thomas Charles Sadoun as a director on 6 December 2013
29 Nov 2013 TM02 Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013
07 Jun 2013 AA Full accounts made up to 31 December 2012
20 May 2013 AP01 Appointment of Mr. Stephen Paul Ducat as a director on 16 May 2013
20 May 2013 AP01 Appointment of Ms Ann Garreaud De Mainvilliers as a director on 16 May 2013
31 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-01-31
  • GBP 1,000
22 Jan 2013 TM01 Termination of appointment of Andre Clement Denis Lucien Coste as a director on 11 January 2013
13 Dec 2012 TM01 Termination of appointment of Joseph Edward Garton as a director on 30 November 2012
04 Jul 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AP03 Appointment of Raj Basran as a secretary on 1 June 2012
05 Mar 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
07 Jul 2011 AP01 Appointment of Mr Nigel Michael Jones as a director
07 Jul 2011 AD01 Registered office address changed from C/O Chemistry Group Melbray Mews 158 Hurlingham Road Fulham London SW6 3NG on 7 July 2011
07 Jul 2011 AP01 Appointment of Mr Andre Clement Denis Lucien Coste as a director
07 Jul 2011 TM01 Termination of appointment of Peter Meaklim as a director
07 Jul 2011 TM02 Termination of appointment of Peter Meaklim as a secretary
07 Jul 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011