- Company Overview for BECKFORD PROPERTY HOLDINGS LIMITED (04448296)
- Filing history for BECKFORD PROPERTY HOLDINGS LIMITED (04448296)
- People for BECKFORD PROPERTY HOLDINGS LIMITED (04448296)
- Charges for BECKFORD PROPERTY HOLDINGS LIMITED (04448296)
- Insolvency for BECKFORD PROPERTY HOLDINGS LIMITED (04448296)
- More for BECKFORD PROPERTY HOLDINGS LIMITED (04448296)
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
|
|
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
|
|
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
|
|
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 |