Advanced company searchLink opens in new window

BECKVIEW BUSINESS PARKS

Company number 03062714

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2014 DS01 Application to strike the company off the register
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
10 Jan 2014 AA
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
28 Jan 2013 AA
06 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
06 Jun 2012 CH01 Director's details changed for Mrs Lisel Frances Cran on 6 June 2012
06 Jun 2012 CH03 Secretary's details changed for Susan Elaine Ashcroft on 6 June 2012
06 Jun 2012 CH01 Director's details changed for Mr William Michael Cran on 6 June 2012
07 Feb 2012 AA
16 Nov 2011 AD01 Registered office address changed from Greenwoods, Reap Hirst Road Birkby Huddersfield West Yorkshire HD2 2DD on 16 November 2011
01 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
18 Jan 2011 AA
16 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
20 Nov 2009 AA
18 Jun 2009 363a Return made up to 31/05/09; full list of members
19 Dec 2008 AA
19 Jun 2008 363a Return made up to 31/05/08; full list of members
14 Nov 2007 AA
17 Aug 2007 225 Accounting reference date shortened from 31/10/07 to 31/08/07
01 Jun 2007 363a Return made up to 31/05/07; full list of members
25 Mar 2007 AA
15 Jun 2006 363a Return made up to 31/05/06; full list of members