- Company Overview for BEVERLEY PROPERTY SERVICES LIMITED (02281035)
- Filing history for BEVERLEY PROPERTY SERVICES LIMITED (02281035)
- People for BEVERLEY PROPERTY SERVICES LIMITED (02281035)
- More for BEVERLEY PROPERTY SERVICES LIMITED (02281035)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2016 | DS01 | Application to strike the company off the register | |
06 Apr 2016 | CH01 | Director's details changed for Mr Richard Michael Miles on 1 January 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH01 | Director's details changed for Mr Richard Michael Miles on 1 January 2016 | |
09 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | AP01 | Appointment of Miss Janet Elizabeth Bedford as a director on 11 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Stuart Leslie Young as a director on 11 March 2015 | |
08 Apr 2014 | AR01 | Annual return made up to 11 March 2014 with full list of shareholders | |
07 Feb 2014 | AA | Accounts made up to 31 December 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
31 Jan 2013 | AA | Accounts made up to 31 December 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
16 Mar 2012 | CH01 | Director's details changed for Mr Richard Michael Miles on 16 March 2012 | |
03 Feb 2012 | AA | Accounts made up to 31 December 2011 | |
11 Mar 2011 | AP01 | Appointment of Mr Stuart Leslie Young as a director | |
11 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
28 Jan 2011 | AA | Accounts made up to 31 December 2010 | |
21 Oct 2010 | AP01 | Appointment of Mr Richard Michael Miles as a director | |
21 Oct 2010 | TM02 | Termination of appointment of Philip Gray as a secretary | |
21 Oct 2010 | TM01 | Termination of appointment of Philip Gray as a director | |
15 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders |