Advanced company searchLink opens in new window

BEDFORD NO. 3 LIMITED

Company number 08063082

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2023 DS01 Application to strike the company off the register
23 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
16 Nov 2021 AP01 Appointment of Mr Gavin Patrick Collery as a director on 15 November 2021
15 Nov 2021 TM01 Termination of appointment of Jason Anthony Burgoyne as a director on 15 November 2021
15 Nov 2021 AP01 Appointment of Owen Lewis as a director on 15 November 2021
07 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Apr 2019 PSC05 Change of details for Jordans Trust Company Limited as a person with significant control on 24 April 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
03 Apr 2018 PSC05 Change of details for Jordans Trust Company Limited as a person with significant control on 3 April 2018
07 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Aug 2017 CH01 Director's details changed for Mr Martin William Gordon Palmer on 17 August 2017
17 Aug 2017 CH01 Director's details changed for Mr Jason Anthony Burgoyne on 17 August 2017
19 Jul 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 19 July 2017