- Company Overview for BECKETT MIM LIMITED (07423939)
- Filing history for BECKETT MIM LIMITED (07423939)
- People for BECKETT MIM LIMITED (07423939)
- Insolvency for BECKETT MIM LIMITED (07423939)
- More for BECKETT MIM LIMITED (07423939)
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) |
---|---|---|---|
18 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2017 | AD01 | Registered office address changed from Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD to Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 25 August 2017 | |
15 Aug 2017 | LIQ02 | Statement of affairs | |
15 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Nov 2016 | AD02 | Register inspection address has been changed from Unit 5a Tinsley Industrial Estate Shepcote Way Sheffield S9 1th England to Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD | |
10 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
10 Nov 2016 | CH01 | Director's details changed for Mr William Alan Beckett on 10 November 2016 | |
10 Nov 2016 | CH03 | Secretary's details changed for Linda Beckett on 10 November 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jul 2015 | TM01 | Termination of appointment of Peter David Stocks as a director on 13 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Karen Goodison as a director on 13 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from Unit 5a Tinsley Industrial Estate Shepcote Way Sheffield South Yorkshire S9 1th to Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD on 13 July 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | AD02 | Register inspection address has been changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ United Kingdom | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
04 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
18 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 12 December 2012
|