- Company Overview for BEAR DEVELOPMENTS LIMITED (07933140)
- Filing history for BEAR DEVELOPMENTS LIMITED (07933140)
- People for BEAR DEVELOPMENTS LIMITED (07933140)
- More for BEAR DEVELOPMENTS LIMITED (07933140)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Sep 2020 | AD01 | Registered office address changed from The Old Estate Office Farleigh Lane Farleigh Wallop Basingstoke Hampshire RG25 2HR to 3 Shiphay Avenue Torquay TQ2 7ED on 2 September 2020 | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
24 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2017 | AD01 | Registered office address changed from Davis Burton Williams & Co 11 Beeches Avenue Carshalton Surrey SM5 3LB to The Old Estate Office Farleigh Lane Farleigh Wallop Basingstoke Hampshire RG25 2HR on 9 May 2017 | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Mr Adam John Wallace on 28 April 2016 | |
09 May 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
18 Mar 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2014 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 |