Advanced company searchLink opens in new window

BEGLEY ASSOCIATES LIMITED

Company number 02322574

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2010 DS01 Application to strike the company off the register
06 Feb 2009 363a Return made up to 28/11/08; full list of members
05 Feb 2009 353 Location of register of members
05 Feb 2009 287 Registered office changed on 05/02/2009 from 9 belle vue crescent bournemouth dorset BH8 3BW U.K.
05 Feb 2009 190 Location of debenture register
05 Feb 2009 288c Secretary's Change of Particulars / jean begley / 27/01/2009 / HouseName/Number was: , now: 9; Street was: coliemore, now: bellevue crescent; Area was: winch road gayton, now: ; Post Town was: king's lynn, now: bournemouth; Region was: norfolk, now: dorset; Post Code was: PE32 1QP, now: BH8 3BW
04 Feb 2009 288b Appointment Terminated Director graham begley
04 Feb 2009 288c Director's Change of Particulars / michael begley / 27/01/2009 / HouseName/Number was: , now: 52; Street was: masters lodge, now: petersfield road; Area was: 30 silverthorne, 400 albany road, now: ; Post Town was: london, now: bournemouth; Region was: , now: dorset; Post Code was: SE5 0DJ, now: BH7 6QL
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
01 May 2008 287 Registered office changed on 01/05/2008 from coliemore winch road gayton kings lynn norfolk PE32 1QP
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
29 Nov 2007 363a Return made up to 28/11/07; full list of members
25 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
18 Dec 2006 363a Return made up to 28/11/06; full list of members
18 Dec 2006 288c Director's particulars changed
18 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
05 Jan 2006 288b Secretary resigned
05 Jan 2006 288a New director appointed
05 Jan 2006 288a New secretary appointed
29 Dec 2005 287 Registered office changed on 29/12/05 from: coliemore, winch road gayton kings lynn norfolk PE32 1QP
22 Dec 2005 363a Return made up to 28/11/05; full list of members
22 Dec 2005 288c Director's particulars changed
22 Dec 2005 190 Location of debenture register