Advanced company searchLink opens in new window

BETA CIVILS LTD

Company number 05688840

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)
07 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jun 2012 4.68 Liquidators' statement of receipts and payments to 1 June 2012
10 Jun 2011 AD01 Registered office address changed from Office 31 Hindley Business Centre Platt Lane Wigan Lancashire WN2 3PA England on 10 June 2011
09 Jun 2011 4.20 Statement of affairs with form 4.19
09 Jun 2011 600 Appointment of a voluntary liquidator
09 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-02
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2010 CERTNM Company name changed burrows construction LTD\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
02 Nov 2010 CONNOT Change of name notice
13 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
20 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-11
20 Aug 2010 CONNOT Change of name notice
30 Jul 2010 AD01 Registered office address changed from U3 Empress Industrial Estate Higher Ince Wigan Lancashire WN2 2BG on 30 July 2010
28 Jun 2010 CH03 Secretary's details changed for Christine Derbyshire on 25 June 2010
28 Jun 2010 CH01 Director's details changed for Chad Stephen Burrows on 6 November 2009
14 Apr 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100
25 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Feb 2009 363a Return made up to 26/01/09; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
22 Jul 2008 288c Director's Change of Particulars / chad burrows / 16/07/2008 / HouseName/Number was: , now: 18; Street was: 3 amber gardens, now: cranstal drive; Post Code was: WN2 3RW, now: WN2 4HU
04 Jul 2008 287 Registered office changed on 04/07/2008 from 3 amber gardens, hindley wigan lancashire WN2 3RW
23 Apr 2008 363a Return made up to 26/01/08; full list of members
23 Apr 2008 288c Director's Change of Particulars / chad derbyshire / 01/10/2007 / Surname was: derbyshire, now: burrows; HouseName/Number was: , now: 3; Street was: 3 amber gardens, now: amber gardens
26 Nov 2007 AA Accounts made up to 31 January 2007