- Company Overview for BEVERLEY ENVIRONMENTAL LIMITED (07572053)
- Filing history for BEVERLEY ENVIRONMENTAL LIMITED (07572053)
- People for BEVERLEY ENVIRONMENTAL LIMITED (07572053)
- Charges for BEVERLEY ENVIRONMENTAL LIMITED (07572053)
- Insolvency for BEVERLEY ENVIRONMENTAL LIMITED (07572053)
- More for BEVERLEY ENVIRONMENTAL LIMITED (07572053)
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
|
|
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
|
|
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
|
|
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 |