- Company Overview for BEADMAN PT LIMITED (00977294)
- Filing history for BEADMAN PT LIMITED (00977294)
- People for BEADMAN PT LIMITED (00977294)
- Charges for BEADMAN PT LIMITED (00977294)
- More for BEADMAN PT LIMITED (00977294)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 28 February 2013 | |
13 May 2013 | AD01 | Registered office address changed from Dial Glass Works, Stourbridge, West Midlands DY8 4YN on 13 May 2013 | |
08 Jan 2013 | AR01 |
Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-08
|
|
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 May 2012 | CERTNM |
Company name changed plowden & thompson LIMITED\certificate issued on 15/05/12
|
|
15 May 2012 | CONNOT | Change of name notice | |
10 Feb 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Sydney Francis Richard Beadman on 20 December 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Barbara Pauline Beadman on 20 December 2009 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
27 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
14 Feb 2008 | 288a | New secretary appointed | |
14 Feb 2008 | 288b | Secretary resigned | |
08 Feb 2008 | 363a | Return made up to 20/12/07; full list of members | |
16 Jan 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
27 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
24 Jan 2007 | 363a | Return made up to 20/12/06; full list of members | |
29 Apr 2006 | 395 | Particulars of mortgage/charge |