Advanced company searchLink opens in new window

BEVERLEY CLIFTON MORRIS LIMITED

Company number 04351324

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)
07 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2022 TM01 Termination of appointment of Gail Bamforth as a director on 22 April 2022
04 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 21 September 2021
11 Mar 2021 PSC05 Change of details for Parsons Group Limited as a person with significant control on 30 January 2020
11 Mar 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 March 2021
10 Mar 2021 PSC02 Notification of Ppce Holdings Limited as a person with significant control on 3 March 2021
08 Feb 2021 TM01 Termination of appointment of Richard Stephen Laker as a director on 21 January 2021
05 Feb 2021 TM01 Termination of appointment of Conor John Murphy as a director on 24 January 2021
05 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-22
15 Oct 2020 AD01 Registered office address changed from 40 st. Pauls Square Birmingham B3 1FQ United Kingdom to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 15 October 2020
05 Oct 2020 600 Appointment of a voluntary liquidator
05 Oct 2020 LIQ02 Statement of affairs
03 Aug 2020 TM01 Termination of appointment of Grant Vincent Richardson as a director on 31 July 2020
02 Mar 2020 TM01 Termination of appointment of Nicholas Beckwith as a director on 29 February 2020
03 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with updates
29 Jan 2020 AD01 Registered office address changed from Fourth Floor Central Square Forth Street Newcastle upon Tyne NE1 3PJ United Kingdom to 40 st. Pauls Square Birmingham B3 1FQ on 29 January 2020
30 Sep 2019 TM01 Termination of appointment of Peter Vincent Stienlet as a director on 24 September 2019
05 Sep 2019 AA Accounts for a small company made up to 30 November 2018
02 Sep 2019 AD01 Registered office address changed from 2nd Floor 1 Central Street Manchester M2 5WR to Fourth Floor Central Square Forth Street Newcastle upon Tyne NE1 3PJ on 2 September 2019
02 Sep 2019 TM01 Termination of appointment of Doug Roy Tidswell as a director on 31 August 2019
03 Jun 2019 AP01 Appointment of Mr Richard Stephen Laker as a director on 31 May 2019
03 Jun 2019 AP01 Appointment of Gail Bamforth as a director on 31 May 2019
28 May 2019 TM02 Termination of appointment of Stuart Marshall as a secretary on 24 May 2019
28 May 2019 TM01 Termination of appointment of Stuart Marshall as a director on 24 May 2019