Advanced company searchLink opens in new window

BEBSIDE DEVELOPMENTS LIMITED

Company number 04494755

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 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
10 Apr 2015 CH01 Director's details changed for Mr Christopher John Watson on 29 March 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
12 Aug 2013 CH01 Director's details changed for Mr Christopher John Watson on 23 July 2013
13 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
13 Aug 2012 CH01 Director's details changed for Christopher John Watson on 13 August 2012
27 Jul 2012 TM02 Termination of appointment of Michael Orr as a secretary
27 Jul 2012 TM01 Termination of appointment of Michael Orr as a director
07 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
31 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2012 AA Total exemption full accounts made up to 31 December 2010
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
10 Mar 2011 AD01 Registered office address changed from St Peters Gate Charles Street Sunderland Tyne and Wear NE33 2QX on 10 March 2011
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
11 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6
11 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 7