Advanced company searchLink opens in new window

BEVISS & BECKINGSALE LIMITED

Company number 04145299

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)
23 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 70
23 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
26 Mar 2014 AD01 Registered office address changed from C/O Thomas Westcott Timberly South Street Axminster Devon EX13 5AD on 26 March 2014
25 Mar 2014 4.70 Declaration of solvency
25 Mar 2014 600 Appointment of a voluntary liquidator
25 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
14 Mar 2012 AD01 Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom on 14 March 2012
11 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
02 Mar 2011 CH01 Director's details changed for Mr Mark Edward Ollier on 28 October 2010
01 Sep 2010 AD01 Registered office address changed from 11 the Crescent Taunton Somerset TA1 4EA on 1 September 2010
09 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Mr Mark Edward Ollier on 22 January 2010
04 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
19 Feb 2009 363a Return made up to 22/01/09; full list of members
10 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
15 Feb 2008 363a Return made up to 22/01/08; full list of members
01 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007