Advanced company searchLink opens in new window

BEELEY & CO SOLICITORS LTD

Company number 07736863

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 27 February 2022
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
29 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 27 February 2020
27 Mar 2019 LIQ02 Statement of affairs
27 Mar 2019 600 Appointment of a voluntary liquidator
25 Mar 2019 CVA4 Notice of completion of voluntary arrangement
15 Mar 2019 600 Appointment of a voluntary liquidator
15 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-28
01 Mar 2019 AD01 Registered office address changed from Equitas House 6 Rhino Court Station View (Off Bramhall Moor Lane) Hazel Grove, Stockport Cheshire SK7 5ER to 340 Deansgate Manchester M3 4LY on 1 March 2019
28 Feb 2019 MR04 Satisfaction of charge 077368630001 in full
03 Jul 2018 CS01 Confirmation statement made on 11 August 2017 with no updates
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
23 Mar 2018 AA Total exemption small company accounts made up to 30 September 2016
22 Mar 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2018
16 Nov 2017 CS01 Confirmation statement made on 11 August 2016 with updates
16 Nov 2017 PSC04 Change of details for Mr Nancy Kan Hai Beeley as a person with significant control on 16 November 2017
16 Nov 2017 PSC01 Notification of Nancy Kan Hai Beeley as a person with significant control on 16 November 2017
27 Sep 2017 AA Total exemption small company accounts made up to 30 September 2015
25 May 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2017
24 May 2017 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2017
24 Mar 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
17 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014