- Company Overview for PLACEBEECH LIMITED (01789846)
- Filing history for PLACEBEECH LIMITED (01789846)
- People for PLACEBEECH LIMITED (01789846)
- Charges for PLACEBEECH LIMITED (01789846)
- Insolvency for PLACEBEECH LIMITED (01789846)
- More for PLACEBEECH LIMITED (01789846)
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) |
---|---|---|---|
30 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2018 | AM23 | Notice of move from Administration to Dissolution | |
30 Aug 2017 | AM10 | Administrator's progress report | |
29 Mar 2017 | 2.24B | Administrator's progress report to 7 February 2017 | |
29 Mar 2017 | 2.31B | Notice of extension of period of Administration | |
12 Oct 2016 | 2.24B | Administrator's progress report to 22 September 2016 | |
13 Jun 2016 | 2.23B | Result of meeting of creditors | |
26 May 2016 | 2.17B | Statement of administrator's proposal | |
24 May 2016 | 2.16B | Statement of affairs with form 2.14B | |
06 Apr 2016 | AD01 | Registered office address changed from C/O Stephens Scown Llp Curzon House Southernhay West Exeter Devon EX1 1RS to 53 Fore Street Ivybridge Devon PL21 9AE on 6 April 2016 | |
04 Apr 2016 | 2.12B | Appointment of an administrator | |
11 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
04 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2015 | AP01 | Appointment of Mr Beijhan Emile Keenan as a director on 9 November 2015 | |
15 Dec 2015 | AP01 | Appointment of Kamran Keenan as a director on 9 November 2015 | |
15 Dec 2015 | AP01 | Appointment of Nicholas Robert Saunders as a director on 9 November 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from Alton House 66 High Street Northwood Middlesex HA6 1BL to C/O Stephens Scown Llp Curzon House Southernhay West Exeter Devon EX1 1RS on 11 December 2015 | |
11 Dec 2015 | MR01 | Registration of charge 017898460002, created on 10 December 2015 | |
03 Dec 2015 | TM02 | Termination of appointment of Felix Laurance Fearn as a secretary on 19 November 2015 | |
03 Dec 2015 | AP01 | Appointment of Carla Win Keenan as a director on 9 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Yadi Keenan as a director on 9 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Leila Joanne Walsh as a director on 9 November 2015 | |
28 Nov 2015 | TM02 | Termination of appointment of Felix Laurance Fearn as a secretary on 19 November 2015 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |