- Company Overview for BEAGLE 2 LIMITED (07292958)
- Filing history for BEAGLE 2 LIMITED (07292958)
- People for BEAGLE 2 LIMITED (07292958)
- Insolvency for BEAGLE 2 LIMITED (07292958)
- More for BEAGLE 2 LIMITED (07292958)
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) |
---|---|---|---|
21 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2015 | |
12 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2014 | |
30 Apr 2013 | AD01 | Registered office address changed from Weston House Farm Lane Nutbourne Chichester West Sussex PO18 8SA United Kingdom on 30 April 2013 | |
29 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2013 | 4.70 | Declaration of solvency | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Jul 2012 | AR01 |
Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-07-16
|
|
13 Jul 2012 | AD02 | Register inspection address has been changed from Gruond Floor Bay House Compass Road Portsmouth PO6 4RS | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
19 Apr 2011 | AA01 | Current accounting period shortened from 30 June 2011 to 30 April 2011 | |
08 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Mar 2011 | AD02 | Register inspection address has been changed | |
28 Feb 2011 | AP01 | Appointment of Peter Farrier as a director | |
28 Feb 2011 | SH02 | Sub-division of shares on 24 February 2011 | |
28 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2010 | NEWINC | Incorporation |