Advanced company searchLink opens in new window

BECKETT RISK MANAGEMENT LIMITED

Company number 03250343

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 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2012 4.68 Liquidators' statement of receipts and payments to 17 July 2012
06 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2012 TM01 Termination of appointment of Timothy Duncan Philip as a director on 30 June 2012
23 May 2012 TM01 Termination of appointment of Scott Egan as a director on 19 April 2012
21 May 2012 AP01 Appointment of Mr Scott Egan as a director on 19 April 2012
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
25 Jul 2011 4.70 Declaration of solvency
25 Jul 2011 600 Appointment of a voluntary liquidator
25 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-18
19 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 50,000
14 Feb 2011 TM01 Termination of appointment of Amanda Blanc as a director
04 Jan 2011 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
04 Jan 2011 TM02 Termination of appointment of Darryl Clark as a secretary
11 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Jul 2010 AP03 Appointment of Mr Darryl Clark as a secretary
28 Jul 2010 TM02 Termination of appointment of Timothy Craton as a secretary
01 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Mr Timothy Duncan Philip on 31 March 2010
01 Apr 2010 CH01 Director's details changed for Mr Peter Geoffrey Cullum on 31 March 2010
01 Apr 2010 CH01 Director's details changed for Mr Andrew Charles Homer on 31 March 2010
01 Apr 2010 CH03 Secretary's details changed for Mr Timothy Charles Craton on 31 March 2010
01 Apr 2010 CH01 Director's details changed for Ms Amanda Jayne Blanc on 31 March 2010
14 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008