- Company Overview for BEAK DESIGN SERVICES LTD (07582233)
- Filing history for BEAK DESIGN SERVICES LTD (07582233)
- People for BEAK DESIGN SERVICES LTD (07582233)
- More for BEAK DESIGN SERVICES LTD (07582233)
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
|
|
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
|
|
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
|
|
19 Jun 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 March 2013
|
|
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 |