MANSFIELD BEGBIE ASSOCIATES LIMITED
Company number 03217240
- Company Overview for MANSFIELD BEGBIE ASSOCIATES LIMITED (03217240)
- Filing history for MANSFIELD BEGBIE ASSOCIATES LIMITED (03217240)
- People for MANSFIELD BEGBIE ASSOCIATES LIMITED (03217240)
- Insolvency for MANSFIELD BEGBIE ASSOCIATES LIMITED (03217240)
- More for MANSFIELD BEGBIE ASSOCIATES LIMITED (03217240)
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) |
---|---|---|---|
22 Aug 2024 | LIQ01 | Declaration of solvency | |
22 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2024 | AD01 | Registered office address changed from Packhorse Corner Cricklade Road Purton Swindon SN5 4HU England to Bbk Partnership 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 16 August 2024 | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Feb 2024 | AD01 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet EN5 5TZ to Packhorse Corner Cricklade Road Purton Swindon SN5 4HU on 21 February 2024 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Jul 2020 | AP04 | Appointment of Bbk Registrars Limited as a secretary on 3 July 2020 | |
14 Jul 2020 | TM02 | Termination of appointment of Bbk Registrars Limited as a secretary on 3 July 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Nov 2019 | PSC01 | Notification of Michael James Rees as a person with significant control on 16 April 2019 | |
05 Nov 2019 | PSC01 | Notification of Linda Rees as a person with significant control on 16 April 2019 | |
05 Nov 2019 | PSC07 | Cessation of Rupert Scott Banks as a person with significant control on 16 April 2019 | |
05 Nov 2019 | PSC04 | Change of details for Mr Ian James Winchester as a person with significant control on 16 April 2019 | |
05 Nov 2019 | PSC04 | Change of details for Mr Rupert Scott Banks as a person with significant control on 16 April 2019 | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2019 | SH08 | Change of share class name or designation | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 |