- Company Overview for BEAM CONSTRUCTION (CHELTENHAM) LIMITED (02294095)
- Filing history for BEAM CONSTRUCTION (CHELTENHAM) LIMITED (02294095)
- People for BEAM CONSTRUCTION (CHELTENHAM) LIMITED (02294095)
- Charges for BEAM CONSTRUCTION (CHELTENHAM) LIMITED (02294095)
- Insolvency for BEAM CONSTRUCTION (CHELTENHAM) LIMITED (02294095)
- More for BEAM CONSTRUCTION (CHELTENHAM) LIMITED (02294095)
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) |
---|---|---|---|
13 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2018 | MR04 | Satisfaction of charge 022940950011 in full | |
16 May 2018 | MR04 | Satisfaction of charge 7 in full | |
03 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2017 | |
20 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2016 | |
28 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
28 May 2015 | 600 | Appointment of a voluntary liquidator | |
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
13 May 2015 | AD01 | Registered office address changed from Normandy House 305-311 High Street Cheltenham Gloucestershire GL50 3HW to Saxon House Saxon Way Cheltenham GL52 6QX on 13 May 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
11 Mar 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
27 Feb 2014 | MR01 | Registration of charge 022940950011 | |
23 Jan 2014 | TM02 | Termination of appointment of Julie Reynolds as a secretary | |
23 Jan 2014 | TM01 | Termination of appointment of Julie Reynolds as a director | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Oct 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2013 | |
01 Oct 2013 | 1.4 | Notice of completion of voluntary arrangement | |
26 Sep 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
05 Feb 2013 | AA | Full accounts made up to 31 March 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from Normandy House 305 - 311 High Street Cheltenham Gloucestershire GL50 3FB England on 4 February 2013 | |
14 Jan 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
09 Mar 2012 | TM01 | Termination of appointment of Terence Reiner as a director | |
20 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders |