Advanced company searchLink opens in new window

BECHTEL STRUCTURES LIMITED

Company number 05413184

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)
04 Dec 2024 LIQ MISC INSOLVENCY:Notice of removal of Liquidator by court removing Simon Underwood wef 21/10/2024
12 Nov 2024 LIQ06 Resignation of a liquidator
12 Nov 2024 600 Appointment of a voluntary liquidator
20 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 15 February 2024
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
30 May 2022 LIQ03 Liquidators' statement of receipts and payments to 15 February 2022
01 May 2021 LIQ03 Liquidators' statement of receipts and payments to 15 February 2021
05 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 15 February 2020
14 May 2019 LIQ03 Liquidators' statement of receipts and payments to 15 February 2019
17 Jan 2019 600 Appointment of a voluntary liquidator
17 Jan 2019 LIQ10 Removal of liquidator by court order
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 15 February 2018
22 May 2017 4.68 Liquidators' statement of receipts and payments to 15 February 2017
03 Mar 2016 4.68 Liquidators' statement of receipts and payments to 15 February 2016
01 Feb 2016 4.70 Declaration of solvency
11 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015
25 Feb 2015 600 Appointment of a voluntary liquidator
25 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-16
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
19 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
17 Jun 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
22 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
02 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
10 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Sep 2011 AP01 Appointment of Pauline Frances Vassallo as a director