Advanced company searchLink opens in new window

BEX SAFETY PRODUCTS CO. LIMITED

Company number 05603973

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)
14 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2020 RP05 Registered office address changed to PO Box 4385, 05603973: Companies House Default Address, Cardiff, CF14 8LH on 14 February 2020
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2019 AA Accounts for a dormant company made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
03 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
10 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
11 Dec 2015 AA Accounts for a dormant company made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100,000
11 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 1
20 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
05 Nov 2013 AD01 Registered office address changed from Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 5 November 2013
05 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
09 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
06 Nov 2012 AD01 Registered office address changed from Dept 111 43 Owston Road Carcroft Doncaster DN6 8DA England on 6 November 2012
26 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
27 Jun 2012 AP04 Appointment of Jbl Secretary Services (Uk) Limited as a secretary
27 Jun 2012 TM02 Termination of appointment of Jp & M Nominees Limited as a secretary
29 Dec 2011 AA Accounts for a dormant company made up to 31 October 2011
27 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
25 Oct 2011 AD01 Registered office address changed from Dept 111 196 High Road Wood Green London N22 8HH on 25 October 2011