Advanced company searchLink opens in new window

BEAMISH MARY LIMITED

Company number 07493769

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)
22 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2017 4.68 Liquidators' statement of receipts and payments to 18 February 2017
29 Apr 2016 4.68 Liquidators' statement of receipts and payments to 18 February 2016
29 Apr 2015 4.68 Liquidators' statement of receipts and payments to 18 February 2015
13 Jun 2014 AD01 Registered office address changed from C/O Walshtaylor Business & Corporate Recovery Spec. Ltd Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT England on 13 June 2014
10 Mar 2014 AD01 Registered office address changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England on 10 March 2014
25 Feb 2014 4.20 Statement of affairs with form 4.19
25 Feb 2014 600 Appointment of a voluntary liquidator
25 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
16 Jan 2013 AD04 Register(s) moved to registered office address
14 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Mr Simon Johncock on 10 January 2012
16 Jan 2012 AD03 Register(s) moved to registered inspection location
16 Jan 2012 AD02 Register inspection address has been changed
09 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted