- Company Overview for BEULAH SMITH LIMITED (06051275)
- Filing history for BEULAH SMITH LIMITED (06051275)
- People for BEULAH SMITH LIMITED (06051275)
- Insolvency for BEULAH SMITH LIMITED (06051275)
- More for BEULAH SMITH LIMITED (06051275)
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) |
---|---|---|---|
15 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Mar 2019 | AD01 | Registered office address changed from 4 st. Marys Place Stamford Lincolnshire PE9 2DN to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 5 March 2019 | |
26 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | LIQ01 | Declaration of solvency | |
17 Oct 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
06 Aug 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 July 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
11 Oct 2013 | CH01 | Director's details changed for Beulah Jane Killick on 11 October 2013 | |
11 Oct 2013 | AD01 | Registered office address changed from 167 Abbeville Road Clapham London SW4 9JJ on 11 October 2013 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders |