- Company Overview for T M BECK HOLDINGS LTD (11554734)
- Filing history for T M BECK HOLDINGS LTD (11554734)
- People for T M BECK HOLDINGS LTD (11554734)
- More for T M BECK HOLDINGS LTD (11554734)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2023 | AD01 | Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 101 Heapey Road Chorley Lancashire PR6 9BJ on 27 January 2023 | |
14 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Timothy Martin Beck on 6 December 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mr Timothy Martin Beck as a person with significant control on 6 December 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
02 Apr 2019 | AD01 | Registered office address changed from 8 Huxley Drive Huxley Drive Bramhall Stockport SK7 2PH United Kingdom to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2 April 2019 | |
05 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-05
|