Advanced company searchLink opens in new window

BEALES ELECTRICAL CONTRACTING SERVICES LTD

Company number 05279556

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-29
19 Jan 2024 AD01 Registered office address changed from Unit 7 Stratfield Saye 20-22 Wellington Road Bournemouth BH8 8JN to Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 19 January 2024
15 Jan 2024 LIQ02 Statement of affairs
15 Jan 2024 600 Appointment of a voluntary liquidator
11 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2023 TM02 Termination of appointment of Belinda Dolores Hailes as a secretary on 20 June 2023
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Jul 2022 TM01 Termination of appointment of Rebecca Helen Beales as a director on 1 July 2022
09 May 2022 PSC01 Notification of Adam Reveley as a person with significant control on 1 April 2019
09 May 2022 PSC01 Notification of Rebecca Beales as a person with significant control on 1 April 2019
09 May 2022 PSC04 Change of details for Mr Steven Beales as a person with significant control on 1 April 2019
12 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
27 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
04 May 2020 TM01 Termination of appointment of Adam Nicholas Reveley as a director on 1 May 2020
27 Nov 2019 AP01 Appointment of Mrs Rebecca Helen Beales as a director on 15 November 2019
14 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
05 Nov 2019 MR04 Satisfaction of charge 052795560001 in full
05 Nov 2019 MR01 Registration of charge 052795560004, created on 5 November 2019
05 Nov 2019 MR04 Satisfaction of charge 052795560002 in full
01 Nov 2019 MR01 Registration of charge 052795560003, created on 30 October 2019
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 200