- Company Overview for BECKETTS 102 LIMITED (08824721)
- Filing history for BECKETTS 102 LIMITED (08824721)
- People for BECKETTS 102 LIMITED (08824721)
- More for BECKETTS 102 LIMITED (08824721)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2016 | DS01 | Application to strike the company off the register | |
24 Dec 2015 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Mar 2015 | CERTNM |
Company name changed alloy wheel repairs (yorkshire) LIMITED\certificate issued on 23/03/15
|
|
03 Mar 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | AP01 | Appointment of Andrew Beckett as a director on 23 December 2014 | |
03 Mar 2015 | TM01 | Termination of appointment of Daniel James Traher as a director on 23 December 2014 | |
03 Mar 2015 | TM01 | Termination of appointment of Christopher Richard Tiller as a director on 23 December 2014 | |
13 Feb 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
23 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-23
|