Advanced company searchLink opens in new window

BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED

Company number 01851568

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 763,242
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
  • RES13 ‐ Msif guarantee 18/12/2009
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