- Company Overview for BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED (01851568)
- Filing history for BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED (01851568)
- People for BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED (01851568)
- Charges for BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED (01851568)
- Insolvency for BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED (01851568)
- More for BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED (01851568)
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) |
---|---|---|---|
21 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2014 | AD01 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 | |
24 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2013 | |
01 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 May 2012 | |
24 Jun 2011 | AD01 | Registered office address changed from Brookers Road Billingshurst West Sussex RH14 9RZ on 24 June 2011 | |
08 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
25 Jan 2011 | AR01 |
Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2011-01-25
|
|
14 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Keith Andrew Bevan on 20 December 2009 | |
14 Jan 2010 | AD02 | Register inspection address has been changed | |
08 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
26 Nov 2009 | AP01 | Appointment of David Joseph Potter as a director | |
20 Oct 2009 | AA | Accounts for a small company made up to 31 May 2009 | |
08 Jul 2009 | 288a | Secretary appointed wesley dennis smith | |
30 Jun 2009 | 288b | Appointment terminated secretary jeanne lyons | |
30 Jun 2009 | 288b | Appointment terminated director marc elliott | |
30 Jun 2009 | 288b | Appointment terminated director emanuel elliot | |
30 Jun 2009 | 288a | Director appointed ian stuart hogg | |
17 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
12 Jun 2009 | CERTNM | Company name changed general combustion LIMITED\certificate issued on 16/06/09 |