- Company Overview for BECKWITH LTD (03598850)
- Filing history for BECKWITH LTD (03598850)
- People for BECKWITH LTD (03598850)
- Insolvency for BECKWITH LTD (03598850)
- Registers for BECKWITH LTD (03598850)
- More for BECKWITH LTD (03598850)
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
|
|
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 |