Advanced company searchLink opens in new window

BEACON SOLICITORS LIMITED

Company number 05738752

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)
10 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2016 4.68 Liquidators' statement of receipts and payments to 31 October 2016
09 Dec 2015 4.68 Liquidators' statement of receipts and payments to 30 October 2015
11 Nov 2014 600 Appointment of a voluntary liquidator
11 Nov 2014 AC92 Restoration by order of the court
27 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
27 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
21 Mar 2012 AD01 Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 21 March 2012
25 Nov 2011 4.68 Liquidators' statement of receipts and payments to 31 October 2011
27 Apr 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Nov 2010 4.20 Statement of affairs with form 4.19
05 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Nov 2010 600 Appointment of a voluntary liquidator
25 Oct 2010 AD01 Registered office address changed from Bank Chambers 28-32 Cranbrook Road Ilford Essex IG1 4NE on 25 October 2010
10 Aug 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
05 Aug 2010 TM01 Termination of appointment of Taqdir Singh as a director
04 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
10 Dec 2009 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 10 December 2009
24 Oct 2009 AD01 Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 24 October 2009
16 Jun 2009 363a Return made up to 15/06/09; full list of members
14 Apr 2009 288b Appointment terminated secretary ayadurai ayadurai
14 Apr 2009 288b Appointment terminated director ayadurai ayadurai
02 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Mar 2009 363a Return made up to 10/03/09; full list of members