Advanced company searchLink opens in new window

BEDFORD ENERGY RECOVERY LIMITED

Company number 06590251

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
24 May 2013 TM02 Termination of appointment of Richard Wardner as a secretary on 24 May 2013
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2013 DS01 Application to strike the company off the register
17 Jan 2013 AD01 Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom on 17 January 2013
16 Jan 2013 TM01 Termination of appointment of Derek John Duffill as a director on 16 January 2013
22 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
26 Jan 2012 AP03 Appointment of Richard Wardner as a secretary on 26 January 2012
26 Jan 2012 TM02 Termination of appointment of Andrew John Evans as a secretary on 26 January 2012
03 Jan 2012 AP01 Appointment of Mr Nicholas William Dawber as a director on 8 December 2011
03 Jan 2012 AP01 Appointment of Mr Michael Findlay Wallace as a director on 8 December 2011
03 Jan 2012 AP01 Appointment of Mr Alan Reid Wilson as a director on 8 December 2011
03 Jan 2012 AP03 Appointment of Mr Andrew John Evans as a secretary on 8 December 2011
03 Jan 2012 TM02 Termination of appointment of Michael Jonathan Darch as a secretary on 8 December 2011
03 Jan 2012 TM01 Termination of appointment of Christian Harold Reeve as a director on 8 December 2011
03 Jan 2012 TM01 Termination of appointment of Michael Jonathan Darch as a director on 8 December 2011
03 Jan 2012 AP01 Appointment of Mr Derek John Duffill as a director on 8 December 2011
23 Dec 2011 AD01 Registered office address changed from 6 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR United Kingdom on 23 December 2011
12 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
29 Mar 2011 TM01 Termination of appointment of James Short as a director
10 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders