- Company Overview for BESARCH FABRICATIONS LIMITED (05836008)
- Filing history for BESARCH FABRICATIONS LIMITED (05836008)
- People for BESARCH FABRICATIONS LIMITED (05836008)
- Charges for BESARCH FABRICATIONS LIMITED (05836008)
- Insolvency for BESARCH FABRICATIONS LIMITED (05836008)
- More for BESARCH FABRICATIONS LIMITED (05836008)
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) |
---|---|---|---|
11 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
30 Aug 2013 | AD01 | Registered office address changed from Unit 5-7 Frampton on Severn Industrial Park Bridge Road Frampton on Severn Gloucester GL2 7HE on 30 August 2013 | |
29 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Jul 2012 | AR01 |
Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-07-23
|
|
23 Jul 2012 | CH01 | Director's details changed for Mr Craig Robert Morris on 15 September 2011 | |
23 Jul 2012 | CH03 | Secretary's details changed for Mrs Claire Morris on 15 September 2011 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
01 Apr 2011 | SH08 | Change of share class name or designation | |
01 Apr 2011 | SH08 | Change of share class name or designation | |
01 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
01 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Craig Robert Morris on 2 June 2010 | |
04 Oct 2010 | AP03 | Appointment of Mrs Claire Morris as a secretary | |
04 Oct 2010 | TM01 | Termination of appointment of Vincent Cook as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Martin Massey as a director | |
04 Oct 2010 | TM02 | Termination of appointment of Sarah Tovey as a secretary | |
04 Oct 2010 | TM01 | Termination of appointment of Philip Barry as a director |