Advanced company searchLink opens in new window

BECKWITHSHAW ENTERPRISES LTD

Company number 09141643

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
09 May 2018 PSC07 Cessation of Malcolm Taylor as a person with significant control on 20 February 2018
10 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
12 Mar 2018 TM01 Termination of appointment of Kauan Baltazar as a director on 20 February 2018
12 Mar 2018 AD01 Registered office address changed from 5 Liston Road London N17 9UG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 March 2018
12 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
12 Mar 2018 PSC07 Cessation of Kauan Baltazar as a person with significant control on 20 February 2018
28 Dec 2017 AD01 Registered office address changed from 10 Munro Court Shepherds Spring Lane Andover SP10 1DL United Kingdom to 5 Liston Road London N17 9UG on 28 December 2017
28 Dec 2017 TM01 Termination of appointment of Malcolm Taylor as a director on 12 October 2017
28 Dec 2017 PSC01 Notification of Kauan Baltazar as a person with significant control on 12 October 2017
28 Dec 2017 AP01 Appointment of Mr Kauan Baltazar as a director on 12 October 2017
28 Dec 2017 PSC07 Cessation of Perry Greenidge as a person with significant control on 31 January 2017
18 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
18 Aug 2017 PSC01 Notification of Malcolm Taylor as a person with significant control on 31 January 2017
18 Aug 2017 PSC07 Cessation of Perry Greenidge as a person with significant control on 31 January 2017
18 Apr 2017 AA Micro company accounts made up to 31 July 2016
08 Feb 2017 CH01 Director's details changed for Malcolm Taylor on 1 February 2017
08 Feb 2017 AD01 Registered office address changed from Flat 1 87 Rugby Avenue Wembley HA0 3DP United Kingdom to 10 Munro Court Shepherds Spring Lane Andover SP10 1DL on 8 February 2017
08 Feb 2017 TM01 Termination of appointment of Perry Greenidge as a director on 31 January 2017
08 Feb 2017 AP01 Appointment of Malcolm Taylor as a director on 31 January 2017
18 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
07 Apr 2016 AP01 Appointment of Perry Greenidge as a director on 30 March 2016