Advanced company searchLink opens in new window

PLACEBEECH LIMITED

Company number 01789846

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)
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
  • GBP 100
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