Advanced company searchLink opens in new window

BEG1234 LIMITED

Company number 07178638

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 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
15 Apr 2014 AD01 Registered office address changed from Suffolk House 7 Angel Hill Bury St Edmunds Suffolk IP33 1UZ on 15 April 2014
26 Mar 2014 4.20 Statement of affairs with form 4.19
26 Mar 2014 600 Appointment of a voluntary liquidator
26 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Feb 2014 CERTNM Company name changed rehabworks (holdings) LIMITED\certificate issued on 04/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-04
29 Jan 2014 MR04 Satisfaction of charge 2 in full
29 Jan 2014 MR04 Satisfaction of charge 1 in full
24 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 99,000
06 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re-loan 30/04/2013
06 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re-loan 29/01/2013
16 May 2013 TM01 Termination of appointment of Nichola Ann Hunter as a director on 16 May 2013
01 May 2013 AA Group of companies' accounts made up to 31 July 2012
12 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
24 Jan 2013 AP03 Appointment of Mr Jason Lee Peter Blackman as a secretary on 17 January 2013
24 Jan 2013 TM02 Termination of appointment of Andrew Holdcroft as a secretary on 17 January 2013
15 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ The loan notes 11/10/2012
10 Sep 2012 AP01 Appointment of Mr Dyson Peter Kelly Bogg as a director on 15 August 2012
10 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Floating charge 27/07/2012
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
24 Jul 2012 TM01 Termination of appointment of Richard David Taylor as a director on 16 July 2012
09 May 2012 TM01 Termination of appointment of Gregory John Kane as a director on 26 April 2012
12 Apr 2012 AA Group of companies' accounts made up to 31 July 2011
28 Mar 2012 SH01 Statement of capital following an allotment of shares on 26 July 2011
  • GBP 99,000