- Company Overview for BEACHES INTERNATIONAL PROPERTY LIMITED (01655779)
- Filing history for BEACHES INTERNATIONAL PROPERTY LIMITED (01655779)
- People for BEACHES INTERNATIONAL PROPERTY LIMITED (01655779)
- Charges for BEACHES INTERNATIONAL PROPERTY LIMITED (01655779)
- Insolvency for BEACHES INTERNATIONAL PROPERTY LIMITED (01655779)
- More for BEACHES INTERNATIONAL PROPERTY LIMITED (01655779)
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
|
|
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 |