- Company Overview for BEACON SOLICITORS LIMITED (05738752)
- Filing history for BEACON SOLICITORS LIMITED (05738752)
- People for BEACON SOLICITORS LIMITED (05738752)
- Charges for BEACON SOLICITORS LIMITED (05738752)
- Insolvency for BEACON SOLICITORS LIMITED (05738752)
- More for BEACON SOLICITORS LIMITED (05738752)
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
|
|
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
|
|
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 |