CARRIE BEDINGFIELD LIMITED

Wren Cottage The Street Wren Cottage The Street, Thetford, IP24 1LN, England
StatusDISSOLVED
Company No.08007912
CategoryPrivate Limited Company
Incorporated27 Mar 2012
Age12 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years3 years, 19 days

SUMMARY

CARRIE BEDINGFIELD LIMITED is an dissolved private limited company with number 08007912. It was incorporated 12 years, 3 months, 15 days ago, on 27 March 2012 and it was dissolved 3 years, 19 days ago, on 22 June 2021. The company address is Wren Cottage The Street Wren Cottage The Street, Thetford, IP24 1LN, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Caroline Susan Bedingfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-11

Old address: 9 Cheveley Park Cheveley Newmarket CB8 9DE England

New address: Wren Cottage the Street Croxton Thetford IP24 1LN

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

Change date: 2017-05-24

Old address: 17 Blossom Street Blossom Street London E1 6PL England

New address: 9 Cheveley Park Cheveley Newmarket CB8 9DE

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Change person director company with change date

Date: 08 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Caroline Susan Bedingfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2016

Action Date: 08 May 2016

Category: Address

Type: AD01

Change date: 2016-05-08

Old address: 88 Ross Street Cambridge

New address: 17 Blossom Street Blossom Street London E1 6PL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Caroline Susan Bedingfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-05

Old address: 27 Shooters Hill Pangbourne RG8 7DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Incorporation company

Date: 27 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKING IGUANA LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:08915147
Status:ACTIVE
Category:Private Limited Company

BDONE LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10873759
Status:ACTIVE
Category:Private Limited Company

CLASSIC EUROPEAN CARS LIMITED

THE CHASE FLASH LANE,ORMSKIRK,L40 1SW

Number:08767190
Status:ACTIVE
Category:Private Limited Company

EUROCYBER LTD

C/O J C BARTON & CO,BURSCOUGH ORMSKIRK,L40 0SD

Number:04068589
Status:ACTIVE
Category:Private Limited Company

GLOBAL GROWTH PARTNERS UK LTD

9 CAXTON HOUSE,CAMBOURNE,CB23 6JN

Number:09516401
Status:ACTIVE
Category:Private Limited Company

INETWORK HOLDINGS LTD

FERGUSON HOUSE,ILFORD,IG1 4PU

Number:10762086
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