Advanced company searchLink opens in new window

BEECHERS OF HELMSLEY LIMITED

Company number 06899008

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)
10 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
06 Jun 2012 AD01 Registered office address changed from 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL on 6 June 2012
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
27 Sep 2011 AD02 Register inspection address has been changed from Sturton Grange Berry Lane Micklefield Leeds LS25 4DZ
27 Jul 2011 CERTNM Company name changed makin`s at helmsley LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
27 Jul 2011 CONNOT Change of name notice
19 Jul 2011 AP03 Appointment of Andrew Beecher as a secretary
15 Jul 2011 AP01 Appointment of Mr Paul Nigel Murgatroyd as a director
15 Jul 2011 AD01 Registered office address changed from 6 Bridge Street Helmsley North Yorkshire YO52 6BG on 15 July 2011
23 Jun 2011 AP01 Appointment of Andrew Beecher as a director
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2011 AD01 Registered office address changed from Sturton Grange Berry Lane Micklefield Leeds West Yorkshire LS25 4DZ on 21 February 2011
17 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
20 Jan 2011 TM02 Termination of appointment of Kathleen Kitching as a secretary
20 Jan 2011 TM01 Termination of appointment of Sally Makin as a director
20 Jan 2011 TM01 Termination of appointment of Annabel Makin as a director
20 Jan 2011 TM01 Termination of appointment of Jane Makin as a director
18 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
18 May 2010 AD02 Register inspection address has been changed
17 May 2010 CH01 Director's details changed for Annabel Louise Jayne Makin on 7 May 2010