Advanced company searchLink opens in new window

BEAK DESIGN SERVICES LTD

Company number 07582233

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2019 DS01 Application to strike the company off the register
07 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
24 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
12 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
14 May 2015 CH01 Director's details changed for Mr Stuart Noble on 29 March 2013
02 Apr 2015 AP01 Appointment of Mrs Joanne Noble as a director on 1 April 2015
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 March 2013
  • GBP 100
19 Jun 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 March 2013
  • GBP 100
16 Jun 2014 AD01 Registered office address changed from the Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY United Kingdom on 16 June 2014
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
07 Oct 2011 AP01 Appointment of Mr Stuart Noble as a director
05 Apr 2011 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 April 2011