- Company Overview for BEACON HOMES (LEICESTER) LIMITED (07129941)
- Filing history for BEACON HOMES (LEICESTER) LIMITED (07129941)
- People for BEACON HOMES (LEICESTER) LIMITED (07129941)
- More for BEACON HOMES (LEICESTER) LIMITED (07129941)
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 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | CH01 | Director's details changed for Mr Timothy John Prime on 1 January 2014 | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2013 | AD01 | Registered office address changed from the Coach House 43 Main Street Rotherby Leicester Leicestershire LE14 2LP on 22 August 2013 | |
15 Feb 2013 | AR01 |
Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-02-15
|
|
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2011 | AP01 | Appointment of Timothy John Prime as a director | |
18 Apr 2011 | TM02 | Termination of appointment of Jane Horsnall as a secretary | |
18 Apr 2011 | TM01 | Termination of appointment of Jane Horsnall as a director | |
18 Apr 2011 | AD01 | Registered office address changed from 116 Main Street Swithland Leicester Leicestershire LE12 8TH United Kingdom on 18 April 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
19 Jan 2010 | NEWINC | Incorporation |