- Company Overview for BEACON SERVICES UK LIMITED (06550156)
- Filing history for BEACON SERVICES UK LIMITED (06550156)
- People for BEACON SERVICES UK LIMITED (06550156)
- Charges for BEACON SERVICES UK LIMITED (06550156)
- Insolvency for BEACON SERVICES UK LIMITED (06550156)
- More for BEACON SERVICES UK LIMITED (06550156)
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) |
---|---|---|---|
05 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2022 | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2021 | |
19 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2020 | |
06 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2019 | LIQ06 | Resignation of a liquidator | |
14 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2019 | |
22 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2018 | |
22 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2017 | |
24 Aug 2017 | LIQ10 | Removal of liquidator by court order | |
24 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2016 | AD01 | Registered office address changed from 8 Tenkol House Victoria Road Burgess Hill West Sussex RH15 9LH England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 30 August 2016 | |
25 Aug 2016 | 1.4 | Notice of completion of voluntary arrangement | |
25 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2016 | MR04 | Satisfaction of charge 065501560002 in full | |
30 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Jun 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
15 Mar 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from C/O Atherton Bailey Llp Arundel House Amberley Court Whitworth Road Crawley West Sussex RH11 7XL to 8 Tenkol House Victoria Road Burgess Hill West Sussex RH15 9LH on 14 August 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|