Advanced company searchLink opens in new window

BECKETTS 102 LIMITED

Company number 08824721

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
03 Mar 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
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
  • GBP 100