BEALES ELECTRICAL CONTRACTING SERVICES LTD
Company number 05279556
- Company Overview for BEALES ELECTRICAL CONTRACTING SERVICES LTD (05279556)
- Filing history for BEALES ELECTRICAL CONTRACTING SERVICES LTD (05279556)
- People for BEALES ELECTRICAL CONTRACTING SERVICES LTD (05279556)
- Charges for BEALES ELECTRICAL CONTRACTING SERVICES LTD (05279556)
- Insolvency for BEALES ELECTRICAL CONTRACTING SERVICES LTD (05279556)
- More for BEALES ELECTRICAL CONTRACTING SERVICES LTD (05279556)
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) |
---|---|---|---|
22 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2024 | AD01 | Registered office address changed from Unit 7 Stratfield Saye 20-22 Wellington Road Bournemouth BH8 8JN to Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 19 January 2024 | |
15 Jan 2024 | LIQ02 | Statement of affairs | |
15 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2023 | TM02 | Termination of appointment of Belinda Dolores Hailes as a secretary on 20 June 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Rebecca Helen Beales as a director on 1 July 2022 | |
09 May 2022 | PSC01 | Notification of Adam Reveley as a person with significant control on 1 April 2019 | |
09 May 2022 | PSC01 | Notification of Rebecca Beales as a person with significant control on 1 April 2019 | |
09 May 2022 | PSC04 | Change of details for Mr Steven Beales as a person with significant control on 1 April 2019 | |
12 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
04 May 2020 | TM01 | Termination of appointment of Adam Nicholas Reveley as a director on 1 May 2020 | |
27 Nov 2019 | AP01 | Appointment of Mrs Rebecca Helen Beales as a director on 15 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
05 Nov 2019 | MR04 | Satisfaction of charge 052795560001 in full | |
05 Nov 2019 | MR01 | Registration of charge 052795560004, created on 5 November 2019 | |
05 Nov 2019 | MR04 | Satisfaction of charge 052795560002 in full | |
01 Nov 2019 | MR01 | Registration of charge 052795560003, created on 30 October 2019 | |
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 16 April 2019
|