Advanced company searchLink opens in new window

BEVERLEY ENVIRONMENTAL LIMITED

Company number 07572053

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)
08 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 25 May 2017
25 Jul 2016 4.68 Liquidators' statement of receipts and payments to 25 May 2016
06 Jun 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016
25 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Jun 2015 AD01 Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 10 June 2015
08 Jun 2015 600 Appointment of a voluntary liquidator
08 Jun 2015 4.20 Statement of affairs with form 4.19
08 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-26
14 Apr 2015 MR04 Satisfaction of charge 2 in full
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AP01 Appointment of Mr David Joseph Potter as a director
22 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
20 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
18 Dec 2012 AA Accounts for a small company made up to 31 March 2012
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Aug 2012 AD01 Registered office address changed from C/O C/O Acp Titan Overseas Ltd Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP United Kingdom on 13 August 2012
22 Jun 2012 AD01 Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester Greater Manchester M2 4WU England on 22 June 2012
02 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
07 Jun 2011 AP01 Appointment of Mr Keith Andrew Bevan as a director
24 Mar 2011 AP03 Appointment of Mr Wesley Smith as a secretary