Advanced company searchLink opens in new window

BEARDSHAW LTD

Company number 10442655

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)
19 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 12 December 2022
21 Feb 2022 AA Total exemption full accounts made up to 12 December 2021
18 Feb 2022 AA01 Previous accounting period shortened from 31 October 2022 to 12 December 2021
18 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
08 Jan 2022 AD01 Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 41 Greek Street Stockport SK3 8AX on 8 January 2022
08 Jan 2022 600 Appointment of a voluntary liquidator
08 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-13
08 Jan 2022 LIQ01 Declaration of solvency
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
25 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
15 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
03 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
03 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
26 Sep 2019 CH01 Director's details changed for Mr David James Beardshaw on 25 September 2019
26 Sep 2019 PSC04 Change of details for Mr David James Beardshaw as a person with significant control on 25 September 2019
10 Jun 2019 AD01 Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 10 June 2019
04 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
03 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with updates
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 10.00
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 8.00
02 Nov 2018 SH08 Change of share class name or designation
01 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jul 2018 AA Total exemption full accounts made up to 31 October 2017