Advanced company searchLink opens in new window

BEETHAM HOLDINGS TWO LIMITED

Company number 05840823

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 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2022 WU15 Notice of final account prior to dissolution
17 Jan 2022 WU07 Progress report in a winding up by the court
20 Jan 2021 WU07 Progress report in a winding up by the court
23 Jan 2020 WU07 Progress report in a winding up by the court
09 Feb 2019 WU07 Progress report in a winding up by the court
09 Mar 2018 WU07 Progress report in a winding up by the court
07 Feb 2017 LIQ MISC INSOLVENCY:Progress report 29/11/2016
09 Nov 2016 COCOMP Order of court to wind up
09 Nov 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace liquidator
09 Nov 2016 4.31 Appointment of a liquidator
14 Dec 2015 AD01 Registered office address changed from West Tower Brook Street Liverpool L3 9PJ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 December 2015
11 Dec 2015 4.31 Appointment of a liquidator
05 Aug 2015 COCOMP Order of court to wind up
11 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,762,600
17 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Sep 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,762,600
02 Sep 2013 CH01 Director's details changed for Mr Simon Frost on 1 March 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Sep 2012 CH01 Director's details changed for Mr Simon Frost on 5 September 2012
09 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
06 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
06 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
06 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3