Advanced company searchLink opens in new window

BECKWITH LTD

Company number 03598850

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)
24 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 30 January 2022
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 30 January 2021
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 30 January 2020
08 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 30 January 2019
19 Apr 2018 AD01 Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Woodqwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018
13 Mar 2018 600 Appointment of a voluntary liquidator
21 Feb 2018 AD01 Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA England to Francis Clark Llp Ground Floor Vantage Point Woodqwater Park Pynes Hill Exeter EX2 5FD on 21 February 2018
19 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
19 Feb 2018 LIQ01 Declaration of solvency
13 Feb 2018 TM01 Termination of appointment of Henry Buckley as a director on 31 January 2018
13 Feb 2018 TM01 Termination of appointment of Peter Charles Sephton as a director on 31 January 2018
22 Nov 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
18 Aug 2017 TM01 Termination of appointment of David Brooks as a director on 7 August 2017
18 Aug 2017 AP01 Appointment of Henry Buckley as a director on 7 August 2017
18 Aug 2017 AP03 Appointment of Louis Juneau as a secretary on 7 August 2017
24 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
19 Jul 2017 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
19 Jul 2017 PSC05 Change of details for Genghis Midco Limited as a person with significant control on 25 July 2016
31 Jan 2017 AD01 Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 31 January 2017
24 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017
02 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
21 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA