Advanced company searchLink opens in new window

BES OLDCO LIMITED

Company number 08425094

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)
14 Jan 2025 WU15 Notice of final account prior to dissolution
28 Feb 2024 WU07 Progress report in a winding up by the court
23 Feb 2023 WU07 Progress report in a winding up by the court
10 Mar 2022 WU07 Progress report in a winding up by the court
09 Mar 2021 WU07 Progress report in a winding up by the court
03 Apr 2020 WU07 Progress report in a winding up by the court
21 Nov 2019 AD01 Registered office address changed from Moore Stephens 1 Lakeside Festival Way Festival Way Stoke-on-Trent Staffordshire ST1 5RY to First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 21 November 2019
15 May 2019 TM01 Termination of appointment of Paul Francis Dixon as a director on 11 December 2015
29 Apr 2019 WU07 Progress report in a winding up by the court
08 Mar 2018 WU07 Progress report in a winding up by the court
21 Nov 2016 AD01 Registered office address changed from Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to Moore Stephens 1 Lakeside Festival Way Festival Way Stoke-on-Trent Staffordshire ST1 5RY on 21 November 2016
22 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Apr 2016 AD01 Registered office address changed from Special Works 39 Stanley Street Sheffield South Yorkshire S3 8HH to Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL on 11 April 2016
07 Apr 2016 4.31 Appointment of a liquidator
07 Jan 2016 COCOMP Order of court to wind up
29 Dec 2015 4.20 Statement of affairs with form 4.19
29 Dec 2015 600 Appointment of a voluntary liquidator
29 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
30 Nov 2015 CERTNM Company name changed baker blower (uk) LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
29 May 2015 AA Total exemption small company accounts made up to 31 March 2014
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
15 May 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
03 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2014 DISS40 Compulsory strike-off action has been discontinued