CENTRAL BEDFORDSHIRE UTC TRUST LIMITED

Bedford College Bedford College, Bedford, MK42 9AH, England
StatusDISSOLVED
Company No.07651573
Category
Incorporated31 May 2011
Age13 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 1 month, 14 days

SUMMARY

CENTRAL BEDFORDSHIRE UTC TRUST LIMITED is an dissolved with number 07651573. It was incorporated 13 years, 1 month, 11 days ago, on 31 May 2011 and it was dissolved 5 years, 1 month, 14 days ago, on 28 May 2019. The company address is Bedford College Bedford College, Bedford, MK42 9AH, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

Old address: Central Bedfordshire Utc Kingsland Skills Centre Parkside Drive Houghton Regis Bedfordshire LU5 5PY

New address: Bedford College Cauldwell Street Bedford MK42 9AH

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Saggers

Termination date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Pryce

Termination date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ronald Lawson

Termination date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Victoria Lowe

Termination date: 2016-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Yeoman Kiteley

Appointment date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Yeoman Kiteley

Termination date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Glover

Termination date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enetty Musuna

Termination date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Saggers

Appointment date: 2015-07-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ronald Lawson

Appointment date: 2015-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Victoria Lowe

Appointment date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Pridmore

Appointment date: 2015-10-15

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Mr Mark Yeoman Kitely

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Ann Jones

Termination date: 2015-10-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Julia Nicol

Appointment date: 2015-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Elizabeth Hitch

Termination date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Yeoman Kitely

Appointment date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sant

Termination date: 2015-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Williams

Termination date: 2015-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Nicols

Termination date: 2015-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Douglas Kendall

Termination date: 2015-07-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 16 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Anne Whatford

Termination date: 2015-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 16 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Jane Jackson

Termination date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Briggs

Termination date: 2015-02-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hazel Elizabeth Hitch

Appointment date: 2015-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Glover

Appointment date: 2014-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Enetty Musuna

Appointment date: 2014-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Jane Jackson

Appointment date: 2014-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Ann Jones

Appointment date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Freathy

Termination date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Clark

Termination date: 2014-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Hadawi

Termination date: 2014-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Macleod

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Anthoney Mason

Termination date: 2014-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Pryce

Appointment date: 2014-06-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Crabbe

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Leon Williams

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Sant

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Driscoll

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Barry

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Barry

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Macleod

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Bolton

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Driscoll

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Shore

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Briggs

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Newman

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-09

Old address: Central Bedfordshire College Kingsway Dunstable Bedfordshire LU5 4HG

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-08-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Jul 2012

Action Date: 31 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-05-31

Form type: AR01

Documents

View document PDF

Annual return company with made up date

Date: 05 Jul 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Anthoney Mason

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Clark

Documents

View document PDF

Certificate change of name company

Date: 30 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed central bedfordshire college utc trust LIMITED\certificate issued on 30/05/12

Documents

View document PDF

Change of name notice

Date: 30 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Shore

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Douglas Kendall

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Freathy

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor James Crabbe

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas William Nicols

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Bolton

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Anne Whatford Cbe

Documents

View document PDF

Incorporation company

Date: 31 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMOND BRICKWORKS (ESSEX) LTD

121 CANNON WORKSHOPS,LONDON,E14 4AS

Number:09245311
Status:ACTIVE
Category:Private Limited Company

HILLSDON CONSTRUCTION LIMITED

UNIT 16 W & G INDUSTRIAL ESTATE,WANTAGE,OX12 9TF

Number:04597959
Status:ACTIVE
Category:Private Limited Company

MARCHBANKS MEASUREMENT SYSTEMS LIMITED

BRYNS-DELL HOUSE,PENNINGTON,SO41 8HA

Number:02102749
Status:ACTIVE
Category:Private Limited Company

MCARTHUR TAXIS LTD.

10/11 WESTERN HARBOUR MIDWAY,EDINBURGH,EH6 6PT

Number:SC219399
Status:ACTIVE
Category:Private Limited Company

SMG PROJECT MANAGEMENT LTD

37 HAWKIN STREET,LONDONDERRY,BT48 6RE

Number:NI640782
Status:ACTIVE
Category:Private Limited Company

SPROUT ACCOUNTING LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:10549348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source