Advanced company searchLink opens in new window

BEECHLEY SUPPORT SERVICES LIMITED

Company number 06847182

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2017 DS01 Application to strike the company off the register
28 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
11 May 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 May 2015 AD01 Registered office address changed from Duffryn Mawr Lower Common Gilwern Abergavenny NP7 0EE to 23 Tawe Business Village Swansea Enterprise Park Phoenix Way Swansea SA7 9LA on 19 May 2015
30 Apr 2015 CH01 Director's details changed for Mrs Kimberley Louise Fry on 30 April 2015
14 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
13 Apr 2015 AD01 Registered office address changed from 755 Beechley Drive Fairwater Cardiff CF5 3SJ to Duffryn Mawr Lower Common Gilwern Abergavenny NP7 0EE on 13 April 2015
30 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 August 2014
25 Jul 2014 AP03 Appointment of Mr Christopher James Fry as a secretary on 30 May 2014
24 Jul 2014 AP01 Appointment of Mr Christopher James Fry as a director on 30 May 2014
24 Jul 2014 AP01 Appointment of Mrs Kimberley Louise Fry as a director on 30 May 2014
22 Jul 2014 TM01 Termination of appointment of Linda Morgan as a director on 30 May 2014
22 Jul 2014 TM02 Termination of appointment of Natalie Hall as a secretary on 30 May 2014
22 Jul 2014 TM01 Termination of appointment of Vance Morgan as a director on 30 May 2014
07 Jun 2014 MR01 Registration of charge 068471820001
20 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders