Advanced company searchLink opens in new window

BEAUCHIEF PROPERTY SOLUTIONS LIMITED

Company number 10816759

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)
11 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jan 2022 LIQ02 Statement of affairs
28 Jan 2022 600 Appointment of a voluntary liquidator
28 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-20
27 Jan 2022 AD01 Registered office address changed from 36 Dronfield Road Eckington Sheffield S21 4BR England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 27 January 2022
30 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2021 AA Micro company accounts made up to 30 June 2020
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 AA Micro company accounts made up to 30 June 2019
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2019 TM01 Termination of appointment of Julian James Hill as a director on 9 September 2019
13 Sep 2019 AP01 Appointment of Mr Christopher Hardingham as a director on 9 September 2019
26 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
17 May 2019 TM01 Termination of appointment of Christopher Hardingham as a director on 17 May 2019
17 May 2019 AD01 Registered office address changed from 57 Chantrey Road Sheffield S8 8QU England to 36 Dronfield Road Eckington Sheffield S21 4BR on 17 May 2019
17 May 2019 AP01 Appointment of Mr Julian James Hill as a director on 17 May 2019
13 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Jan 2019 AD01 Registered office address changed from 148 Machon Bank Sheffield S7 1GR United Kingdom to 57 Chantrey Road Sheffield S8 8QU on 4 January 2019
13 Aug 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
13 Aug 2018 TM01 Termination of appointment of Julian James Hill as a director on 31 July 2018
13 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-13
  • GBP 100