BEECH CONSTRUCTION PARTNERSHIP LIMITED
Company number 06989319
- Company Overview for BEECH CONSTRUCTION PARTNERSHIP LIMITED (06989319)
- Filing history for BEECH CONSTRUCTION PARTNERSHIP LIMITED (06989319)
- People for BEECH CONSTRUCTION PARTNERSHIP LIMITED (06989319)
- Charges for BEECH CONSTRUCTION PARTNERSHIP LIMITED (06989319)
- Insolvency for BEECH CONSTRUCTION PARTNERSHIP LIMITED (06989319)
- More for BEECH CONSTRUCTION PARTNERSHIP LIMITED (06989319)
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) |
---|---|---|---|
08 Oct 2024 | AM10 | Administrator's progress report | |
05 Sep 2024 | AM19 | Notice of extension of period of Administration | |
05 Apr 2024 | AM10 | Administrator's progress report | |
07 Dec 2023 | AM06 | Notice of deemed approval of proposals | |
13 Nov 2023 | AM03 | Statement of administrator's proposal | |
18 Oct 2023 | AD01 | Registered office address changed from Bridgewater House Whitworth Street 2nd Floor 201 Manchester M1 6LT England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 18 October 2023 | |
17 Oct 2023 | AM01 | Appointment of an administrator | |
11 Sep 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
22 Sep 2022 | PSC04 | Change of details for Mr Stephen Beech as a person with significant control on 11 August 2022 | |
22 Sep 2022 | PSC04 | Change of details for Mr Andrew Stephen Cordwell as a person with significant control on 11 August 2022 | |
21 Sep 2022 | CH01 | Director's details changed for Mr Andrew Stephen Cordwell on 11 August 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB United Kingdom to Bridgewater House Whitworth Street 2nd Floor 201 Manchester M1 6LT on 25 August 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from Bridgewater House Whitworth Street 2nd Floor 201 Manchester M1 6LT England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 25 August 2022 | |
11 Aug 2022 | PSC04 | Change of details for Mr Andrew Stephen Cordwell as a person with significant control on 11 August 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
15 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2021 | AA | Full accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
01 Sep 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 March 2020 | |
13 Jul 2020 | MR04 | Satisfaction of charge 069893190001 in full |