- Company Overview for BECH HOLDINGS LIMITED (06761825)
- Filing history for BECH HOLDINGS LIMITED (06761825)
- People for BECH HOLDINGS LIMITED (06761825)
- More for BECH HOLDINGS LIMITED (06761825)
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
|
|
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
|
|
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
|
|
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
|
|
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 |