- Company Overview for BEH CONSTRUCTION LIMITED (05846653)
- Filing history for BEH CONSTRUCTION LIMITED (05846653)
- People for BEH CONSTRUCTION LIMITED (05846653)
- Charges for BEH CONSTRUCTION LIMITED (05846653)
- Insolvency for BEH CONSTRUCTION LIMITED (05846653)
- More for BEH CONSTRUCTION LIMITED (05846653)
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) |
---|---|---|---|
14 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2017 | |
07 Jun 2016 | AD01 | Registered office address changed from 10 Deepdene Avenue Dorking Surrey RH4 1SR to C/O Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 7 June 2016 | |
02 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2015 | TM01 | Termination of appointment of Tracey Ruth Bellow as a director on 31 October 2014 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | TM02 | Termination of appointment of Guy Everett as a secretary | |
19 Jun 2014 | AD01 | Registered office address changed from 47 White Hart Lane Barnes London SW13 0PP on 19 June 2014 | |
22 Nov 2013 | AA01 | Previous accounting period extended from 30 April 2013 to 31 October 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Oct 2012 | AP01 | Appointment of Ms Tracey Ruth Bellow as a director | |
21 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Sep 2011 | TM01 | Termination of appointment of Guy Everett as a director | |
21 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
02 Jun 2011 | CH01 | Director's details changed for Lee Edward Blanchett on 2 May 2011 | |
01 Jun 2011 | CH01 | Director's details changed for Lee Edward Blanchett on 25 February 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |