- Company Overview for THE BEAN HOUSE STANSTED LIMITED (06638956)
- Filing history for THE BEAN HOUSE STANSTED LIMITED (06638956)
- People for THE BEAN HOUSE STANSTED LIMITED (06638956)
- More for THE BEAN HOUSE STANSTED LIMITED (06638956)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2019 | DS01 | Application to strike the company off the register | |
21 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
03 Feb 2017 | CH01 | Director's details changed for Mr Thomas Peter Sowerby on 3 February 2017 | |
16 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
01 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
01 Feb 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 | |
20 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
04 Feb 2015 | CERTNM |
Company name changed stansted airport carz LIMITED\certificate issued on 04/02/15
|
|
03 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AP01 | Appointment of Beverley Sowerby as a director on 5 July 2014 | |
03 Feb 2015 | TM01 | Termination of appointment of Stephen William Argent as a director on 5 July 2014 | |
03 Feb 2015 | TM02 | Termination of appointment of Mark Williams as a secretary on 5 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
24 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
29 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders |