- Company Overview for BEAUCHIEF PROPERTY SOLUTIONS LIMITED (10816759)
- Filing history for BEAUCHIEF PROPERTY SOLUTIONS LIMITED (10816759)
- People for BEAUCHIEF PROPERTY SOLUTIONS LIMITED (10816759)
- Insolvency for BEAUCHIEF PROPERTY SOLUTIONS LIMITED (10816759)
- More for BEAUCHIEF PROPERTY SOLUTIONS LIMITED (10816759)
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
|
|
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
Statement of capital on 2017-06-13
|