Advanced company searchLink opens in new window

BEVERLEY TIMES LIMITED

Company number 11035929

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)
25 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2022 AA Accounts for a dormant company made up to 31 October 2021
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2022 CS01 Confirmation statement made on 26 October 2021 with no updates
06 Sep 2021 AD01 Registered office address changed from 51 Orchard Road Skidby Cottingham East Yorkshire HU16 5TL England to 34 Martin Street Beverley HU17 0QA on 6 September 2021
16 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
01 Jan 2021 CS01 Confirmation statement made on 26 October 2020 with no updates
01 Jan 2021 TM01 Termination of appointment of Helen Moor as a director on 1 September 2020
01 Jan 2021 PSC07 Cessation of Helen Moor as a person with significant control on 1 September 2020
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates
10 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
11 Jan 2019 PSC04 Change of details for Mrs Helen Moor as a person with significant control on 9 January 2019
10 Jan 2019 PSC04 Change of details for Mr Thomas Peter George Astell as a person with significant control on 9 January 2019
10 Jan 2019 PSC01 Notification of Helen Moor as a person with significant control on 9 January 2019
10 Jan 2019 AP01 Appointment of Mrs Helen Moor as a director on 9 January 2019
10 Jan 2019 AD01 Registered office address changed from 34 Martin Street Beverley East Yorkshire HU17 0QA United Kingdom to 51 Orchard Road Skidby Cottingham East Yorkshire HU16 5TL on 10 January 2019
04 Dec 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
27 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted