Advanced company searchLink opens in new window

BEELEY (HOLDINGS) LIMITED

Company number 08250128

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)
23 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
18 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 13 October 2022
05 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-14
04 Nov 2021 AD03 Register(s) moved to registered inspection location The Scalpel 18th Floor 52 Lime Street London England EC3M 7AF
04 Nov 2021 AD02 Register inspection address has been changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to The Scalpel 18th Floor 52 Lime Street London England EC3M 7AF
01 Nov 2021 AD01 Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to 1 More London Place London SE1 2AF on 1 November 2021
01 Nov 2021 LIQ01 Declaration of solvency
01 Nov 2021 600 Appointment of a voluntary liquidator
27 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
17 Feb 2021 AA01 Previous accounting period shortened from 30 March 2021 to 18 January 2021
17 Feb 2021 MR04 Satisfaction of charge 082501280004 in full
17 Feb 2021 MR04 Satisfaction of charge 082501280003 in full
17 Feb 2021 MR04 Satisfaction of charge 082501280005 in full
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 103
09 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2021 MA Memorandum and Articles of Association
21 Jan 2021 AP01 Appointment of Mr Andrew Christian Cowley as a director on 18 January 2021
21 Jan 2021 AP01 Appointment of Mr Mahesh Shivabhai Patel as a director on 18 January 2021
21 Jan 2021 AP01 Appointment of Mr David John Yaldron as a director on 18 January 2021
21 Jan 2021 TM01 Termination of appointment of John James Pearson as a director on 18 January 2021
21 Jan 2021 AP04 Appointment of Jtc (Uk) Limited as a secretary on 18 January 2021
21 Jan 2021 TM01 Termination of appointment of Jill James as a director on 18 January 2021
21 Jan 2021 PSC02 Notification of Impact Property 6 Limited as a person with significant control on 18 January 2021
21 Jan 2021 PSC07 Cessation of John James Pearson as a person with significant control on 18 January 2021