About

Registered Number: 05783617
Date of Incorporation: 18/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2019 (4 years and 5 months ago)
Registered Address: 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

 

Beds 1st Ltd was registered on 18 April 2006 and has its registered office in Coventry in West Midlands, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Connor, Perry Dean, Connor, Rebecca Louise in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Perry Dean 18 April 2006 - 1
CONNOR, Rebecca Louise 18 April 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2019
LIQ14 - N/A 14 August 2019
AD01 - Change of registered office address 26 June 2018
RESOLUTIONS - N/A 22 June 2018
LIQ02 - N/A 22 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 22 May 2015
AD01 - Change of registered office address 29 April 2015
AD01 - Change of registered office address 06 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 15 May 2008
363a - Annual Return 11 May 2007
225 - Change of Accounting Reference Date 07 December 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
NEWINC - New incorporation documents 18 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.