Advanced company searchLink opens in new window

BEACHES INTERNATIONAL PROPERTY LIMITED

Company number 01655779

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)
07 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2011 4.68 Liquidators' statement of receipts and payments to 27 June 2011
07 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jun 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Apr 2011 4.68 Liquidators' statement of receipts and payments to 15 March 2011
12 Oct 2010 4.68 Liquidators' statement of receipts and payments to 15 September 2010
13 Apr 2010 4.68 Liquidators' statement of receipts and payments to 15 March 2010
25 Mar 2009 4.20 Statement of affairs with form 4.19
25 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-16
25 Mar 2009 600 Appointment of a voluntary liquidator
12 Mar 2009 287 Registered office changed on 12/03/2009 from 31 the old woodyard hall drive hagley stourbridge west midlands DY9 9LQ
23 Jan 2009 288b Appointment Terminated Director hilary hobley
23 Jan 2009 288b Appointment Terminated Director louise brooks
26 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
12 Mar 2008 363a Return made up to 15/02/08; full list of members
12 Mar 2008 288c Director's Change of Particulars / hilary hobley / 12/03/2008 / HouseName/Number was: , now: flat 3; Street was: flat 3, now: kinver mount, comber grove; Area was: kniver mount, comber grove, now:
21 Jan 2008 AA Total exemption small company accounts made up to 30 June 2007
26 Mar 2007 363a Return made up to 15/02/07; full list of members
26 Mar 2007 288a New director appointed
26 Mar 2007 287 Registered office changed on 26/03/07 from: 3/4 hagley hall mews hagley stourbridge west midlands DY9 9LQ
12 Dec 2006 AA Total exemption small company accounts made up to 30 June 2006
26 Oct 2006 288c Director's particulars changed
18 Apr 2006 AA Total exemption small company accounts made up to 30 June 2005
13 Mar 2006 363a Return made up to 15/02/06; full list of members
13 Mar 2006 288c Director's particulars changed