- Company Overview for BEAMSLEY CONSTRUCTION LIMITED (07809379)
- Filing history for BEAMSLEY CONSTRUCTION LIMITED (07809379)
- People for BEAMSLEY CONSTRUCTION LIMITED (07809379)
- Insolvency for BEAMSLEY CONSTRUCTION LIMITED (07809379)
- More for BEAMSLEY CONSTRUCTION LIMITED (07809379)
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) |
---|---|---|---|
01 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
28 Sep 2022 | AD01 | Registered office address changed from 2 Beamsley Road Shipley West Yorkshire BD18 2DR to C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 28 September 2022 | |
28 Sep 2022 | LIQ02 | Statement of affairs | |
28 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2021 | AA | Micro company accounts made up to 30 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
11 Jan 2021 | AA | Micro company accounts made up to 30 March 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 30 March 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 30 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
22 Feb 2018 | AA | Micro company accounts made up to 30 March 2017 | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Andrew James Lee on 13 October 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|