- Company Overview for BEAD BARMY LTD (07877526)
- Filing history for BEAD BARMY LTD (07877526)
- People for BEAD BARMY LTD (07877526)
- Charges for BEAD BARMY LTD (07877526)
- Insolvency for BEAD BARMY LTD (07877526)
- More for BEAD BARMY LTD (07877526)
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 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2015 | |
02 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2014 | |
26 Nov 2013 | 2.24B | Administrator's progress report to 12 November 2013 | |
26 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Aug 2013 | 2.16B | Statement of affairs with form 2.14B | |
12 Jul 2013 | 2.23B | Result of meeting of creditors | |
26 Jun 2013 | 2.17B | Statement of administrator's proposal | |
11 Jun 2013 | AD01 | Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ England on 11 June 2013 | |
10 Jun 2013 | 2.12B | Appointment of an administrator | |
05 Apr 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 | |
03 Jan 2013 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
|
|
03 Jan 2013 | CH01 | Director's details changed for Geoffrey Peter Ellis on 1 December 2012 | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
05 Jan 2012 | CERTNM |
Company name changed beads barmy LTD\certificate issued on 05/01/12
|
|
09 Dec 2011 | NEWINC | Incorporation |