Advanced company searchLink opens in new window

BECH HOLDINGS LIMITED

Company number 06761825

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)
31 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 Dec 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
01 Feb 2018 AA Micro company accounts made up to 30 April 2017
07 Dec 2017 CS01 Confirmation statement made on 23 October 2017 with updates
31 Dec 2016 AA Micro company accounts made up to 30 April 2016
02 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
20 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 250,000
27 May 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Mar 2015 CERTNM Company name changed bech industrial group LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
23 Mar 2015 AD01 Registered office address changed from Eagle House Eagle Park Drive Warrington Cheshire WA2 8JA to The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 23 March 2015
27 Feb 2015 AA01 Previous accounting period shortened from 31 May 2014 to 30 April 2014
20 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 250,000
14 Mar 2014 AD01 Registered office address changed from the Breeze Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 14 March 2014
19 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
23 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 250,000
27 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2013 AR01 Annual return made up to 20 September 2012 with full list of shareholders
19 Jan 2013 AD01 Registered office address changed from Tameside Business Park Windmill Lane Denton Manchester M34 3QS United Kingdom on 19 January 2013
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011