Advanced company searchLink opens in new window

BEESON MAISEY LIMITED

Company number 05948255

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)
03 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
03 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Apr 2018 PSC04 Change of details for Mr Headley Thomas Beeson as a person with significant control on 11 April 2018
21 Oct 2017 LIQ01 Declaration of solvency
21 Oct 2017 600 Appointment of a voluntary liquidator
21 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
20 Jul 2017 AA Micro company accounts made up to 31 May 2017
28 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
07 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
13 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
01 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
24 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
24 Oct 2013 CH01 Director's details changed for Mr Headley Thomas Beeson on 26 September 2013
28 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
02 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
08 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
22 Mar 2012 AD01 Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 22 March 2012
26 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
31 Aug 2011 AA Total exemption full accounts made up to 31 May 2011
05 Jul 2011 TM01 Termination of appointment of Headley Beeson as a director
05 Jul 2011 TM01 Termination of appointment of Charles Maisey as a director
05 Jul 2011 TM02 Termination of appointment of Charles Maisey as a secretary