Advanced company searchLink opens in new window

BEAUCHIEF EXEMPLARY LTD

Company number 09224617

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
29 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018
28 Jun 2018 AD01 Registered office address changed from 9 Fox Covert Loughborough LE11 1NA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 June 2018
28 Jun 2018 TM01 Termination of appointment of Kamil Skarbinski as a director on 5 April 2018
28 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
28 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
28 Jun 2018 PSC07 Cessation of Kamil Skarbinski as a person with significant control on 5 April 2018
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
30 Oct 2017 PSC07 Cessation of David Alexander as a person with significant control on 6 October 2016
30 Oct 2017 PSC01 Notification of Kamil Skarbinski as a person with significant control on 6 October 2016
20 Jun 2017 AA Micro company accounts made up to 30 September 2016
17 Oct 2016 AP01 Appointment of Kamil Skarbinski as a director on 6 October 2016
17 Oct 2016 TM01 Termination of appointment of David Alexander as a director on 6 October 2016
17 Oct 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 Fox Covert Loughborough LE11 1NA on 17 October 2016
10 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
22 Apr 2016 AA Micro company accounts made up to 30 September 2015
18 Jan 2016 AD01 Registered office address changed from 158 Long Chaulden Hemel Hempstead HP1 2JL United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 18 January 2016
18 Jan 2016 TM01 Termination of appointment of Padmadeva Somarante as a director on 11 January 2016
18 Jan 2016 AP01 Appointment of David Alexander as a director on 11 January 2016
03 Nov 2015 AP01 Appointment of Padmadeva Somarante as a director on 26 October 2015