Advanced company searchLink opens in new window

BEWERLEY FINANCE LIMITED

Company number 07179591

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)
25 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
24 Feb 2016 4.68 Liquidators' statement of receipts and payments to 16 December 2015
09 Jul 2015 AD01 Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS12 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015
13 Jun 2015 MR04 Satisfaction of charge 1 in full
25 Feb 2015 4.68 Liquidators' statement of receipts and payments to 16 December 2014
26 Feb 2014 4.68 Liquidators' statement of receipts and payments to 16 December 2013
18 Nov 2013 600 Appointment of a voluntary liquidator
18 Nov 2013 LIQ MISC OC Court order insolvency:replacement of liquidator ;- n e reed replaces d f wilson 28/10/2013
18 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
24 Dec 2012 AD01 Registered office address changed from Mayflower House Pontefract Road Leeds West Yorkshire LS10 1SP on 24 December 2012
24 Dec 2012 4.70 Declaration of solvency
24 Dec 2012 600 Appointment of a voluntary liquidator
24 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Dec 2012 AA Accounts for a small company made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-03-23
  • GBP 26,853.6
07 Dec 2011 AA Accounts for a small company made up to 31 March 2011
17 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2011 SH03 Purchase of own shares.
17 Oct 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Oct 2011 SH06 Cancellation of shares. Statement of capital on 17 October 2011
  • GBP 26,853.60
01 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
10 Jan 2011 SH03 Purchase of own shares.
31 Dec 2010 SH06 Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 28,193.60
17 Dec 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights