- Company Overview for BEECHWOOD HOMES ABROAD LIMITED (05068060)
- Filing history for BEECHWOOD HOMES ABROAD LIMITED (05068060)
- People for BEECHWOOD HOMES ABROAD LIMITED (05068060)
- More for BEECHWOOD HOMES ABROAD LIMITED (05068060)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2012 | AR01 |
Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-05-25
|
|
25 May 2012 | TM01 | Termination of appointment of Helen Joan Williamson as a director on 3 April 2012 | |
25 May 2012 | AD01 | Registered office address changed from Beechwood House 1st and 2nd Floors 7 Matlock Street Bakewell Derbyshire DE45 1EE on 25 May 2012 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Mr John Frederick Hailey on 9 March 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Helen Williamson on 9 March 2010 | |
27 Apr 2010 | CH03 | Secretary's details changed for John Frederick Hailey on 9 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 May 2009 | 363a | Return made up to 09/03/09; full list of members | |
26 May 2009 | 288c | Director and Secretary's Change of Particulars / john hailey / 20/05/2009 / Occupation was: solicitor, now: retired solicitor | |
06 Nov 2008 | 288c | Director and Secretary's Change of Particulars / john hailey / 05/11/2008 / HouseName/Number was: , now: stoneleigh; Street was: 63A dale road, now: the bank; Post Town was: matlock, now: stoney middleton; Post Code was: DE4 3LT, now: S32 4TD | |
07 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Aug 2008 | 363s | Return made up to 09/03/08; full list of members | |
16 Jun 2008 | 287 | Registered office changed on 16/06/2008 from 1ST floor beechwood house 7 matlock street bakewell derbyshire DE45 1EE | |
30 Dec 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: 1 station road, hathersage, derbyshire, S32 1DD | |
14 May 2007 | 363s | Return made up to 09/03/07; no change of members | |
01 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
21 Jun 2006 | 363s | Return made up to 09/03/06; full list of members; amend | |
10 May 2006 | 363s | Return made up to 09/03/06; full list of members |