- Company Overview for BECTEL HANDLING LIMITED (06510934)
- Filing history for BECTEL HANDLING LIMITED (06510934)
- People for BECTEL HANDLING LIMITED (06510934)
- Charges for BECTEL HANDLING LIMITED (06510934)
- Insolvency for BECTEL HANDLING LIMITED (06510934)
- More for BECTEL HANDLING LIMITED (06510934)
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) |
---|---|---|---|
26 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2022 | |
16 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2021 | |
09 Jun 2020 | AD01 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffs ST5 2BE to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 June 2020 | |
27 May 2020 | LIQ02 | Statement of affairs | |
27 May 2020 | 600 | Appointment of a voluntary liquidator | |
27 May 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
03 Mar 2020 | PSC04 | Change of details for Ms Rebecca Ann Gibson as a person with significant control on 1 January 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Ms Rebecca Ann Gibson on 1 January 2020 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
09 Jan 2018 | PSC04 | Change of details for Ms Rebecca Ann Gibson as a person with significant control on 7 December 2017 | |
09 Jan 2018 | PSC07 | Cessation of Terence Glyn Jones as a person with significant control on 7 December 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of Terence Glyn Jones as a director on 7 December 2017 | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
23 Nov 2016 | MR01 | Registration of charge 065109340003, created on 16 November 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|