Bereavement Management Services Ltd

DataGardener
dissolved
Unknown

Bereavement Management Services Ltd

04207707Private Limited With Share Capital

Cardinal House, 46 St. Nicholas Street, Ipswich, IP11TT
Incorporated

27/04/2001

Company Age

25 years

Directors

1

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Bereavement Management Services Ltd (04207707) is a private limited with share capital incorporated on 27/04/2001 (25 years old) and registered in ipswich, IP11TT. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Unknown
Incorporated 27/04/2001
IP11TT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:13-10-2018
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:13-07-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:10-05-2018
Liquidation Miscellaneous
Category:Insolvency
Date:05-05-2017
Liquidation Miscellaneous
Category:Insolvency
Date:09-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2015
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:24-03-2015
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:19-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2013
Termination Director Company With Name
Category:Officers
Date:19-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2013
Termination Secretary Company With Name
Category:Officers
Date:21-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2011
Legacy
Category:Mortgage
Date:07-06-2011
Legacy
Category:Mortgage
Date:07-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2011
Capital Alter Shares Subdivision
Category:Capital
Date:02-06-2011
Resolution
Category:Resolution
Date:01-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Capital Allotment Shares
Category:Capital
Date:26-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:11-11-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2010
Termination Secretary Company With Name
Category:Officers
Date:27-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2010
Legacy
Category:Annual Return
Date:28-04-2009
Legacy
Category:Address
Date:28-04-2009
Legacy
Category:Address
Date:28-04-2009
Legacy
Category:Address
Date:28-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2009
Legacy
Category:Address
Date:06-02-2009
Legacy
Category:Officers
Date:19-01-2009
Legacy
Category:Annual Return
Date:02-05-2008
Legacy
Category:Address
Date:02-05-2008
Legacy
Category:Address
Date:02-05-2008
Legacy
Category:Address
Date:02-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:02-10-2007
Legacy
Category:Annual Return
Date:16-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2007
Legacy
Category:Annual Return
Date:10-05-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-01-2006
Legacy
Category:Annual Return
Date:26-07-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:13-01-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-05-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Annual Return
Date:20-04-2004
Legacy
Category:Officers
Date:23-03-2004
Legacy
Category:Capital
Date:25-02-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-11-2003
Legacy
Category:Officers
Date:31-10-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-05-2002
Legacy
Category:Annual Return
Date:21-05-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:26-07-2001
Legacy
Category:Officers
Date:12-07-2001
Legacy
Category:Officers
Date:12-07-2001
Legacy
Category:Address
Date:12-07-2001
Legacy
Category:Officers
Date:12-07-2001
Legacy
Category:Officers
Date:12-07-2001
Incorporation Company
Category:Incorporation
Date:27-04-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date11/03/2014
Latest Accounts31/03/2013

Trading Addresses

Cardinal House, 46 St. Nicholas Street, Ipswich, Suffolk, IP11TTRegistered

Related Companies

1

Contact

Cardinal House, 46 St. Nicholas Street, Ipswich, IP11TT