- Company Overview for BECKETT & ROLFE DEVELOPMENTS LTD (06110227)
- Filing history for BECKETT & ROLFE DEVELOPMENTS LTD (06110227)
- People for BECKETT & ROLFE DEVELOPMENTS LTD (06110227)
- Charges for BECKETT & ROLFE DEVELOPMENTS LTD (06110227)
- More for BECKETT & ROLFE DEVELOPMENTS LTD (06110227)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2021 | DS01 | Application to strike the company off the register | |
24 Feb 2021 | MR04 | Satisfaction of charge 2 in full | |
23 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
31 Aug 2020 | AA | Micro company accounts made up to 29 February 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
27 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
10 Sep 2018 | PSC01 | Notification of David James Beckett as a person with significant control on 10 September 2018 | |
10 Sep 2018 | PSC01 | Notification of Michael Paul Rolfe as a person with significant control on 10 September 2018 | |
06 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 September 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Mr Michael Rolfe on 5 September 2018 | |
05 Sep 2018 | CH03 | Secretary's details changed for Mr David James Beckett on 5 September 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Michael Rolfe on 4 September 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr David James Beckett on 4 September 2018 | |
04 Sep 2018 | CH03 | Secretary's details changed for Mr David James Beckett on 4 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 251 Bailbrook Lane Bath Banes BA1 7AA to 1 Downside Close Bathampton Bath BA2 6XF on 4 September 2018 | |
04 Nov 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
24 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |