- Company Overview for BEAMISH MARY LIMITED (07493769)
- Filing history for BEAMISH MARY LIMITED (07493769)
- People for BEAMISH MARY LIMITED (07493769)
- Charges for BEAMISH MARY LIMITED (07493769)
- Insolvency for BEAMISH MARY LIMITED (07493769)
- More for BEAMISH MARY LIMITED (07493769)
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
|
|
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
|
|
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
|