Advanced company searchLink opens in new window

BECKETT MIM LIMITED

Company number 07423939

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-03
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
  • GBP 97.5
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
  • GBP 97.5
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
  • GBP 97.5
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
  • GBP 97.50