Advanced company searchLink opens in new window

BEESONS LDA LIMITED

Company number 07136950

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
04 Feb 2016 AR01 Annual return made up to 26 January 2016
Statement of capital on 2016-02-04
  • GBP 300
02 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 300
12 May 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 300
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
23 Mar 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
14 Oct 2011 SH10 Particulars of variation of rights attached to shares
14 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2011 CH03 Secretary's details changed for Lescey Anita Beeson on 6 February 2011
06 Jun 2011 AA Accounts for a dormant company made up to 31 January 2011
17 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
11 Feb 2011 AP03 Appointment of Lescey Anita Beeson as a secretary
11 Feb 2011 AP01 Appointment of William Alexander Weble Beeson as a director
11 Feb 2011 TM01 Termination of appointment of Philip Chave as a director
11 Feb 2011 CERTNM Company name changed anthom LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
  • NM01 ‐ Change of name by resolution