- Company Overview for BE 2020 LIMITED (09135084)
- Filing history for BE 2020 LIMITED (09135084)
- People for BE 2020 LIMITED (09135084)
- Charges for BE 2020 LIMITED (09135084)
- Insolvency for BE 2020 LIMITED (09135084)
- Registers for BE 2020 LIMITED (09135084)
- More for BE 2020 LIMITED (09135084)
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) |
---|---|---|---|
30 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2024 | |
22 May 2024 | 600 | Appointment of a voluntary liquidator | |
22 May 2024 | LIQ10 | Removal of liquidator by court order | |
13 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
13 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2023 | |
13 Sep 2022 | MR04 | Satisfaction of charge 091350840001 in full | |
30 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2022 | |
11 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
20 Aug 2021 | LIQ01 | Declaration of solvency | |
15 Jul 2021 | TM01 | Termination of appointment of Stephen Peter Robertson as a director on 30 June 2021 | |
15 Jul 2021 | TM01 | Termination of appointment of Christopher Holme as a director on 30 June 2021 | |
15 Jul 2021 | TM01 | Termination of appointment of Stephen George Pearce as a director on 30 June 2021 | |
15 Jul 2021 | TM01 | Termination of appointment of Alan Sebastian David Mather as a director on 30 June 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from 100 PO Box 3399 100 Temple Street Bristol BS1 9NE United Kingdom to Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on 9 July 2021 | |
09 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2021 | SH08 | Change of share class name or designation | |
17 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
22 Jan 2021 | AP01 | Appointment of Mr Christopher Holme as a director on 18 January 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Bethan Evans as a director on 31 December 2020 | |
13 Jan 2021 | TM01 | Termination of appointment of Peter Kearns Madden as a director on 31 December 2020 | |
10 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Allan George Booth as a director on 31 October 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from 100 Temple Street Bristol BS1 6AG England to 100 PO Box 3399 100 Temple Street Bristol BS1 9NE on 24 November 2020 |