Advanced company searchLink opens in new window

BEADON INVESTMENTS (HOLDINGS) LIMITED

Company number 07646972

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)
25 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 14 January 2018
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 14 January 2017
12 Sep 2016 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 12 September 2016
21 Mar 2016 4.68 Liquidators' statement of receipts and payments to 14 January 2016
17 Feb 2015 4.68 Liquidators' statement of receipts and payments to 14 January 2015
21 Jan 2014 4.20 Statement of affairs with form 4.19
21 Jan 2014 600 Appointment of a voluntary liquidator
21 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jan 2014 AD01 Registered office address changed from 1 Lyric Square London W6 0NB United Kingdom on 6 January 2014
22 Oct 2013 TM01 Termination of appointment of Ian Gray as a director
22 Oct 2013 TM01 Termination of appointment of Christopher Cooke as a director
22 Oct 2013 TM01 Termination of appointment of Robert Brook as a director
04 Jun 2013 CERTNM Company name changed avanta nominees LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-23
04 Jun 2013 CONNOT Change of name notice
29 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 815
29 May 2013 AD02 Register inspection address has been changed
15 Mar 2013 AA Group of companies' accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
10 Apr 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
03 Oct 2011 AP01 Appointment of Mr Paul Alexander as a director
27 Jul 2011 AP01 Appointment of Mr Christopher Edward Cobden Cooke as a director
26 Jul 2011 AP01 Appointment of Mr Robert William Middleton Brook as a director
07 Jun 2011 AP04 Appointment of R.B.S. Nominess Limited as a secretary