Advanced company searchLink opens in new window

BEAM CONSTRUCTION (CHELTENHAM) LIMITED

Company number 02294095

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-13
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
  • GBP 151
11 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 151
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