Advanced company searchLink opens in new window

BECATECH HOLDINGS LIMITED

Company number 06733379

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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
08 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 TM01 Termination of appointment of Warwick Jonathan David Camp as a director on 3 September 2012
04 Dec 2012 TM01 Termination of appointment of Simon John Stringer as a director on 30 October 2012
04 Dec 2012 TM01 Termination of appointment of Kevin Douglas Metcalfe as a director on 3 September 2012
04 Dec 2012 TM01 Termination of appointment of Vivian Louise Linder as a director on 3 September 2012
03 Apr 2012 TM02 Termination of appointment of Michael John Moore as a secretary on 14 February 2012
25 Jan 2012 AR01 Annual return made up to 28 October 2011 with full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1,000
20 Jan 2012 CH01 Director's details changed for Director Simon John Stringer on 1 October 2011
19 Jan 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Mr Simon John Stringer on 1 December 2011
21 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
01 Dec 2011 CH01 Director's details changed for Mr Simon John Stringer on 30 November 2011
29 Sep 2011 AP03 Appointment of Mr Michael John Moore as a secretary on 14 April 2011
14 Apr 2011 TM02 Termination of appointment of Andrew Murray as a secretary
28 Feb 2011 TM01 Termination of appointment of Charles Buck as a director
03 Dec 2010 AP03 Appointment of Andrew John Murray as a secretary
03 Dec 2010 AP01 Appointment of Kevin Douglas Metcalfe as a director
03 Dec 2010 AP01 Appointment of Vivian Louise Linder as a director
01 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
25 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
24 Nov 2010 SH01 Statement of capital following an allotment of shares on 10 November 2010
  • GBP 1,000.00
18 Nov 2010 TM01 Termination of appointment of Anne Blunn as a director