Advanced company searchLink opens in new window

BECK LEGAL LTD

Company number 08428892

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)
10 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
10 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2023 600 Appointment of a voluntary liquidator
08 Apr 2023 LIQ02 Statement of affairs
29 Mar 2023 AD01 Registered office address changed from 3 Berrygate Lane Berrygate Lane Sharow Ripon HG4 5BJ England to M R Insolvency Suite One Peel Mill Commercial Street Morley LS27 8AG on 29 March 2023
29 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-20
20 Feb 2023 AP01 Appointment of Miss Anna Godfrey as a director on 20 February 2023
12 Jan 2023 AD01 Registered office address changed from Jasmine Cottage Rowland Bakewell Derbyshire DE45 1NR to 3 Berrygate Lane Berrygate Lane Sharow Ripon HG4 5BJ on 12 January 2023
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
07 Mar 2016 CH01 Director's details changed for Mrs Angela Rose Beck on 7 March 2016
25 Feb 2016 TM01 Termination of appointment of Angela Rose Beck as a director on 25 February 2016
02 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100