- Company Overview for BEECH BUILDERS LIMITED (01795232)
- Filing history for BEECH BUILDERS LIMITED (01795232)
- People for BEECH BUILDERS LIMITED (01795232)
- Charges for BEECH BUILDERS LIMITED (01795232)
- Insolvency for BEECH BUILDERS LIMITED (01795232)
- More for BEECH BUILDERS LIMITED (01795232)
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) |
---|---|---|---|
05 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Aug 2010 | 2.23B | Result of meeting of creditors | |
06 Aug 2010 | 2.16B | Statement of affairs with form 2.14B | |
15 Jun 2010 | AD01 | Registered office address changed from Unit 4 Stratfield Park, Elettra Ave, Waterlooville Hampshire PO7 7XN on 15 June 2010 | |
08 Jun 2010 | 2.12B | Appointment of an administrator | |
10 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Mar 2010 | TM02 | Termination of appointment of Elizabeth Cilliers as a secretary | |
13 Jan 2010 | AR01 |
Annual return made up to 12 January 2010 with full list of shareholders
Statement of capital on 2010-01-13
|
|
13 Jan 2010 | CH01 | Director's details changed for Elbrie De Kock on 12 January 2010 | |
09 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Jan 2009 | 363a | Return made up to 12/01/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
28 Feb 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
30 Jan 2008 | 288c | Director's particulars changed | |
30 Jan 2008 | 288c | Secretary's particulars changed | |
30 Jan 2008 | 363a | Return made up to 12/01/08; full list of members | |
15 Sep 2007 | 395 | Particulars of mortgage/charge | |
19 Feb 2007 | 363a | Return made up to 12/01/07; full list of members | |
19 Feb 2007 | 288c | Director's particulars changed | |
19 Feb 2007 | 288c | Secretary's particulars changed | |
19 Feb 2007 | 288c | Director's particulars changed | |
18 Jan 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
21 Feb 2006 | AA | Total exemption small company accounts made up to 30 September 2005 |