Advanced company searchLink opens in new window

BECKFORD PROPERTY HOLDINGS LIMITED

Company number 04448296

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)
08 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 Apr 2017 4.68 Liquidators' statement of receipts and payments to 8 March 2017
30 Mar 2016 AD01 Registered office address changed from 41 Milsom Street Bath BA1 1DN to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 30 March 2016
29 Mar 2016 4.70 Declaration of solvency
29 Mar 2016 600 Appointment of a voluntary liquidator
29 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
08 Mar 2016 AA Accounts for a small company made up to 30 November 2015
29 Jul 2015 AA Accounts for a small company made up to 30 November 2014
04 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
16 May 2015 MR04 Satisfaction of charge 2 in full
14 May 2015 TM01 Termination of appointment of Kenneth Paul Elliott as a director on 12 March 2015
14 May 2015 TM01 Termination of appointment of Sarah Ann Mansfield as a director on 12 March 2015
18 Mar 2015 MR05 All of the property or undertaking has been released from charge 2
10 Jun 2014 AA Accounts for a small company made up to 30 November 2013
30 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
21 Jun 2013 AA Accounts for a small company made up to 30 November 2012
11 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jul 2012 AA Accounts for a small company made up to 30 November 2011
22 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
22 Aug 2011 AA Accounts for a small company made up to 30 November 2010
01 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
01 Sep 2010 AA Accounts for a small company made up to 30 November 2009