Advanced company searchLink opens in new window

BEAMSTYLE LIMITED

Company number 06176745

Filter by category

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)
14 Jun 2023 LIQ01 Declaration of solvency
12 Jun 2023 AD01 Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 12 June 2023
06 Jun 2023 600 Appointment of a voluntary liquidator
06 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-25
17 May 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
26 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
28 Nov 2018 AA Unaudited abridged accounts made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
30 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
08 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
11 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
09 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
09 Apr 2014 CH01 Director's details changed for Ramesh Lal Bance on 9 April 2014
17 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013