Advanced company searchLink opens in new window

BE 2020 LIMITED

Company number 09135084

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)
13 Dec 2023 LIQ10 Removal of liquidator by court order
13 Dec 2023 600 Appointment of a voluntary liquidator
02 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
13 Sep 2022 MR04 Satisfaction of charge 091350840001 in full
30 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 29 June 2022
11 Sep 2021 AA Full accounts made up to 31 March 2021
20 Aug 2021 LIQ01 Declaration of solvency
15 Jul 2021 TM01 Termination of appointment of Stephen Peter Robertson as a director on 30 June 2021
15 Jul 2021 TM01 Termination of appointment of Christopher Holme as a director on 30 June 2021
15 Jul 2021 TM01 Termination of appointment of Stephen George Pearce as a director on 30 June 2021
15 Jul 2021 TM01 Termination of appointment of Alan Sebastian David Mather as a director on 30 June 2021
09 Jul 2021 AD01 Registered office address changed from 100 PO Box 3399 100 Temple Street Bristol BS1 9NE United Kingdom to Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on 9 July 2021
09 Jul 2021 600 Appointment of a voluntary liquidator
09 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-30
18 Jun 2021 SH08 Change of share class name or designation
17 Jun 2021 SH10 Particulars of variation of rights attached to shares
22 Jan 2021 AP01 Appointment of Mr Christopher Holme as a director on 18 January 2021
13 Jan 2021 TM01 Termination of appointment of Bethan Evans as a director on 31 December 2020
13 Jan 2021 TM01 Termination of appointment of Peter Kearns Madden as a director on 31 December 2020
10 Jan 2021 AA Full accounts made up to 31 March 2020
25 Nov 2020 TM01 Termination of appointment of Allan George Booth as a director on 31 October 2020
24 Nov 2020 AD01 Registered office address changed from 100 Temple Street Bristol BS1 6AG England to 100 PO Box 3399 100 Temple Street Bristol BS1 9NE on 24 November 2020
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
28 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 36,500,000