- Company Overview for BEVERLEY CLIFTON MORRIS LIMITED (04351324)
- Filing history for BEVERLEY CLIFTON MORRIS LIMITED (04351324)
- People for BEVERLEY CLIFTON MORRIS LIMITED (04351324)
- Charges for BEVERLEY CLIFTON MORRIS LIMITED (04351324)
- Insolvency for BEVERLEY CLIFTON MORRIS LIMITED (04351324)
- Registers for BEVERLEY CLIFTON MORRIS LIMITED (04351324)
- More for BEVERLEY CLIFTON MORRIS LIMITED (04351324)
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
|
|
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 |