C L BEZER LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | Application to strike the company off the register |
12/01/2312 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/04/2221 April 2022 | Amended micro company accounts made up to 2020-06-30 |
21/04/2221 April 2022 | Amended micro company accounts made up to 2019-06-30 |
08/04/228 April 2022 | Micro company accounts made up to 2021-06-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 48 MARSH WAY CHAPEL-EN-LE-FRITH HIGH PEAK SK23 9AD ENGLAND |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 58 LANESIDE ROAD NEW MILLS HIGH PEAK SK22 4LX UNITED KINGDOM |
28/06/1828 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company