Advanced company searchLink opens in new window

BEEPRINT HOLDINGS LIMITED

Company number 03077945

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)
06 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2009 AD01 Registered office address changed from Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH United Kingdom on 24 November 2009
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2009 CERTNM Company name changed roocroft holdings LTD\certificate issued on 08/01/09
07 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Oct 2008 287 Registered office changed on 02/10/2008 from unit 13 petre road clayton business park clayton le moors accrington BB5 5JB
30 Jul 2008 363a Return made up to 30/06/08; full list of members
30 Jul 2008 288c Secretary's Change of Particulars / beverley roocroft / 01/08/2007 / HouseName/Number was: , now: gardeners house; Street was: 3 brinksway, now: 1 common end; Area was: lostock, now: adlington; Post Town was: bolton, now: chorley; Post Code was: BL1 5XG, now: PR7 4DT; Country was: , now: united kingdom
30 Jul 2008 288c Director's Change of Particulars / simon roocroft / 01/08/2007 / HouseName/Number was: , now: gardeners house; Street was: 3 brinksway, now: 1 common end; Area was: lostock, now: adlington; Post Town was: bolton, now: chorley; Post Code was: BL1 5XG, now: PR7 4DT; Country was: , now: united kingdom
29 May 2008 288b Appointment Terminated Director beverley roocroft
12 Mar 2008 395 Particulars of a mortgage or charge / charge no: 4
24 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
06 Jul 2007 363a Return made up to 30/06/07; full list of members
28 Mar 2007 403a Declaration of satisfaction of mortgage/charge
16 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
24 Jul 2006 363a Return made up to 30/06/06; full list of members
21 Apr 2006 395 Particulars of mortgage/charge
10 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
19 Sep 2005 288a New director appointed
25 Aug 2005 288b Director resigned
20 Jul 2005 403a Declaration of satisfaction of mortgage/charge
11 Jul 2005 363s Return made up to 30/06/05; full list of members
11 Jul 2005 363(287) Registered office changed on 11/07/05
19 Jul 2004 363s Return made up to 30/06/04; full list of members
19 Jul 2004 363(288) Director's particulars changed