Advanced company searchLink opens in new window

BE EVERYTHING LIMITED

Company number 06579911

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2015 DS01 Application to strike the company off the register
29 Sep 2014 TM01 Termination of appointment of Sean Craig Clark as a director on 30 April 2014
29 Sep 2014 TM01 Termination of appointment of Sean Craig Clark as a director on 30 April 2014
09 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
09 May 2014 AD01 Registered office address changed from 102 Granville Street DN32 9NU North East Lincolnshire DN32 9NU England on 9 May 2014
09 May 2014 AP01 Appointment of Mr Sean Craig Clark as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
23 May 2012 TM02 Termination of appointment of Jan Bayford as a secretary
23 May 2012 TM01 Termination of appointment of David Leeman as a director
24 Apr 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011
23 Jun 2011 AP03 Appointment of Ms Jan Bayford as a secretary
23 Jun 2011 TM02 Termination of appointment of David Leeman as a secretary
31 May 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Apr 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
27 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mr Alexander Norman Raymond Willis on 29 April 2010
27 May 2010 CH01 Director's details changed for Mr David Michael Leeman on 29 April 2010
01 May 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Apr 2010 AA Accounts for a dormant company made up to 31 July 2008